Search icon

PLUMB LINE CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: PLUMB LINE CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLUMB LINE 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.
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: 16 Jun 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: L10000064065
FEI/EIN Number 47-3705753

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

Address: 340 Shelton Woods Court, Stone Mountain, GA, 30088, US
Mail Address: PO BOX 85, PINE LAKE, GA, 30072, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMS JILL-CAPRI President PO BOX 85, PINE LAKE, GA, 30072
Simms Capri-Alexis Auth PO BOX 85, PINE LAKE, GA, 30072
The Authors' Showcase Agent 340 Shelton Woods Court, Stone Mountain, FL, 30088

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-10 340 Shelton Woods Court, Stone Mountain, FL 30088 -
REINSTATEMENT 2020-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 340 Shelton Woods Court, Stone Mountain, GA 30088 -
CHANGE OF MAILING ADDRESS 2020-11-10 340 Shelton Woods Court, Stone Mountain, GA 30088 -
REGISTERED AGENT NAME CHANGED 2020-11-10 The Authors' Showcase -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2014-10-02 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-13
REINSTATEMENT 2020-11-10
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-28
REINSTATEMENT 2014-10-01
REINSTATEMENT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State