Search icon

EQ CONSULTING SERVICE, LLC - Florida Company Profile

Company Details

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

EQ CONSULTING SERVICE, 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: 27 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000010301
FEI/EIN Number 271900613

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

Address: 658 W. INDIANTOWN RD., SUITE 201, JUPITER, FL, 33458, US
Mail Address: 658 W. INDIANTOWN RD., SUITE 201, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDO DARLA Managing Member 107 VILLA NUEVA PLACE, PALM BEACH GARDENS, FL, 33418
CORDO VINCENT Managing Member 107 VILLA NUEVA PLACE, PALM BEACH GARDENS, FL, 33418
CORDO DARLA Agent 107 VILLA NUEVA PLACE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2022-06-14 EQ CONSULTING SERVICE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 658 W. INDIANTOWN RD., SUITE 201, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2015-04-27 658 W. INDIANTOWN RD., SUITE 201, JUPITER, FL 33458 -
REINSTATEMENT 2012-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 107 VILLA NUEVA PLACE, PALM BEACH GARDENS, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
LC Name Change 2022-06-14
ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State