Entity Name: | PROVINCE ROAD CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROVINCE ROAD 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. |
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: | 20 May 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: | L10000054715 |
FEI/EIN Number |
272621986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10704 BRUNELLO PLACE SUITE 404, WELLINGTON, FL, 33414, US |
Mail Address: | 10704 BRUNELLO PLACE, SUITE 404, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON ERIC | Manager | 10704 BRUNELLO PLACE SUITE 404, WELLINGTON, FL, 33414 |
NELSON ERIC | Agent | 10704 BRUNELLO PLACE SUITE 404, WELLINGTON, FL, 33414 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000101258 | TAYMANN NATURAL | EXPIRED | 2012-10-17 | 2017-12-31 | - | 3700 NW 124TH AVE STE 122, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | 10704 BRUNELLO PLACE SUITE 404, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2020-04-22 | 10704 BRUNELLO PLACE SUITE 404, WELLINGTON, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 10704 BRUNELLO PLACE SUITE 404, WELLINGTON, FL 33414 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State