Search icon

CONSUMER ACQUISITION NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: CONSUMER ACQUISITION NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSUMER ACQUISITION NETWORK, 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: 12 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L10000027611
FEI/EIN Number NOT APPLICABLE

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

Address: 168 SE 1ST STREET, 604, MIAMI, FL, 33131, US
Mail Address: 168 SE 1ST STREET, 604, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLP ASSOCIATES LLC. Manager 199 E. FLAGLER STREET 1460, MIAMI, FL, 33131
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000066502 FLORIDA LAND TRUST CONSULTANTS. EXPIRED 2012-07-03 2017-12-31 - 168 SE 1ST STREET # 604, MIAMI, FL, 33131
G12000049125 FIRST CAPITAL LAND TRUST EXPIRED 2012-05-29 2017-12-31 - 168 SE 1ST STREET 604, MIAMI, FL, 33131
G12000041630 MORTGAGESAVER.ORG EXPIRED 2012-05-03 2017-12-31 - 199 E. FLAGLER ST., #1460, MIAMI, FL, 33131
G11000095667 TELEFUNDING SERVICES EXPIRED 2011-09-28 2016-12-31 - 871 CORONADO CENTER DR. STE 200, HENDERSON, NV, 89052
G11000061033 FORENSIC AUDITOR SERVICES EXPIRED 2011-06-17 2016-12-31 - 701 BRICKELL AVE, 1550, MIAMI, FL, 33131
G10000057425 LEGAL SERVICING & BILLING PARTNERS EXPIRED 2010-06-22 2015-12-31 - 6451 N. FEDERAL HWY SUITE 1200, FT LAUDERDALE, FL, 33308
G10000042749 CONSUMER LEGAL NETWORK EXPIRED 2010-05-14 2015-12-31 - 275 NE 18 ST CU02, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-05-02 168 SE 1ST STREET, 604, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-02 168 SE 1ST STREET, 604, MIAMI, FL 33131 -
LC AMENDMENT 2011-09-29 - -
LC AMENDMENT 2011-08-26 - -
LC AMENDMENT 2011-07-14 - -
LC AMENDMENT 2011-06-20 - -
REGISTERED AGENT NAME CHANGED 2011-03-04 SPIEGEL & UTRERA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-04 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2012-01-04
LC Amendment 2011-09-29
LC Amendment 2011-08-26
LC Amendment 2011-07-14
LC Amendment 2011-06-20
Reg. Agent Change 2011-03-04
ANNUAL REPORT 2011-01-28
Florida Limited Liability 2010-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State