Search icon

PENTON CONSULTING, LLC - Florida Company Profile

Company Details

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

PENTON 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: 15 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000005524
FEI/EIN Number 271695976

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

Address: 200 Lincoln Ave #771144, Steamboat Springs, CO, 80487, US
Mail Address: 200 Lincoln Ave #771144, Steamboat Springs, CO, 80487, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
KALLBERG ANDREA Managing Member 200 Lincoln Ave #771144, Steamboat Springs, CO, 80487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 200 Lincoln Ave #771144, Steamboat Springs, CO 80487 -
CHANGE OF MAILING ADDRESS 2022-03-29 200 Lincoln Ave #771144, Steamboat Springs, CO 80487 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2018-04-03 - -
REGISTERED AGENT NAME CHANGED 2018-04-03 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-01
CORLCRACHG 2018-04-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State