Entity Name: | POZZOLANA CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 May 2010 (15 years ago) |
Document Number: | L10000053566 |
FEI/EIN Number | 272600133 |
Address: | 6000 Metrowest Blvd, Suite 101, Orlandio, FL, 32835, US |
Mail Address: | 6000 Metrowest Blvd, Suite 101, Orlandio, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robert Turffs | Agent | 1444 First Street, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
Reece Alexander | Manager | 6000 Metrowest Blvd, Orlandio, FL, 32835 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000099860 | PC HOLDINGS 4 LLC | EXPIRED | 2015-09-29 | 2020-12-31 | No data | 6911 NW 22 STREET, SUITE H, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-10 | 6000 Metrowest Blvd, Suite 101, Orlandio, FL 32835 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-10 | 6000 Metrowest Blvd, Suite 101, Orlandio, FL 32835 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-22 | Robert, Turffs | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-22 | 1444 First Street, Suite B, Sarasota, FL 34236 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000233674 | TERMINATED | 1000000820897 | ALACHUA | 2019-03-25 | 2029-03-27 | $ 1,088.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000129435 | TERMINATED | 1000000815570 | ALACHUA | 2019-02-11 | 2029-02-20 | $ 542.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State