Search icon

KATHY BROWN CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: KATHY BROWN CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATHY BROWN 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: 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: 23 Oct 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000102682
FEI/EIN Number 271194332

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

Address: 1892 SIPES ALLY, ORLANDO, FL, 32814, US
Mail Address: 1892 SIPES ALLY, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN KATHY L Managing Member 1892 SIPES ALLY, ORLANDO, FL, 32814
BROWN PAUL A Manager 1892 SIPES ALLY, ORLANDO, FL, 32814
MORAN KIDD LYONS JOHNSON, P.A. Agent C/O KENNETH S. GLUCKMAN, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-07-10 KATHY BROWN CONSULTING, LLC -
REGISTERED AGENT NAME CHANGED 2018-05-30 MORAN KIDD LYONS JOHNSON, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-05-30 C/O KENNETH S. GLUCKMAN, 111 N ORANGE AVE, STE 900, SUITE 900, ORLANDO, FL 32801 -
LC AMENDMENT AND NAME CHANGE 2018-05-30 KATHLEEN BROWN CONSULTING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 1892 SIPES ALLY, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2012-04-29 1892 SIPES ALLY, ORLANDO, FL 32814 -

Documents

Name Date
LC Name Change 2018-07-10
LC Amendment and Name Change 2018-05-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State