Search icon

ABLE CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: ABLE CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABLE CONSULTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Mar 2015 (10 years ago)
Document Number: L09000096444
FEI/EIN Number NOT APPLICABLE

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

Address: 284 Andros Ave, Cocoa Beach, FL, 32931, US
Mail Address: 284 Andros Ave, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDCASTLE CRAIG G Manager 284 Andros Ave, Cocoa Beach, FL, 32931
HARDCASTLE CRAIG G Agent 284 Andros Ave, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041183 CRAIG HARDCASTLE EXPIRED 2015-04-24 2020-12-31 - PO BOX 1291, WINTER HAVEN, FL, 33882

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 284 Andros Ave, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2023-01-20 284 Andros Ave, Cocoa Beach, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 284 Andros Ave, COCOA BEACH, FL 32931 -
LC NAME CHANGE 2015-03-02 ABLE CONSULTING LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State