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. |
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 |
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 |
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 | - | - |
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