Search icon

CHIEFS CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CHIEFS CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIEFS CONSULTING GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Aug 2009 (16 years ago)
Date of dissolution: 19 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2022 (3 years ago)
Document Number: L09000075630
FEI/EIN Number 270743699

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7952 Dunstable Cir, Orlando, FL, 32817, US
Mail Address: P.O. Box 4777, Winter Park, FL, 32793, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGUSTINE KERRY Manager 7952 DUNSTABLE CIR, ORLANDO, FL, 32817
Augustine Rebecca A Agent 7952 Dunstable Cir, Orlando, FL, 32817

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-19 - -
REGISTERED AGENT NAME CHANGED 2014-03-10 Augustine, Rebecca A -
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 7952 Dunstable Cir, Orlando, FL 32817 -
CHANGE OF MAILING ADDRESS 2013-04-13 7952 Dunstable Cir, Orlando, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 7952 Dunstable Cir, Orlando, FL 32817 -
LC AMENDMENT AND NAME CHANGE 2011-03-28 CHIEFS CONSULTING GROUP, LLC -
LC NAME CHANGE 2010-02-19 PC LISTENER, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-19
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State