Search icon

PAMELA STEPHANY CONSULTING, LLC

Company Details

Entity Name: PAMELA STEPHANY CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000015060
FEI/EIN Number NOT APPLICABLE
Address: 1314 E. Las Olas Blvd., 401, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1314 E. Las Olas Blvd., 401, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHANY PAMELA Agent 1314 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301

President

Name Role Address
STEPHANY PAMELA President 1314 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068265 PFEFFERSNAPS EXPIRED 2018-06-14 2023-12-31 No data 1314 E. LAS OLAS BLVD., #910, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-19 1314 E. Las Olas Blvd., 401, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-19 1314 E. Las Olas Blvd., 401, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2015-03-18 1314 E. Las Olas Blvd., 401, FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State