Search icon

BSR CONSULTING, LLC - Florida Company Profile

Company Details

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

BSR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: L10000073095
FEI/EIN Number 27-3094528

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

Address: 217 N. Howard Avenue, Tampa, FL, 33606, US
Mail Address: 217 N. Howard Avenue, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAVER BRYSON S Managing Member 217 N. Howard Avenue, Tampa, FL, 33606
Raver Bryson Agent 217 N. Howard Avenue Ste. 200, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000116922 BSR SUPPLY EXPIRED 2013-12-02 2018-12-31 - 1212 N 39TH STREET, SUITE 400, TAMPA, FL, 33605
G12000083168 PAY DAY ADVANCE EXPIRED 2012-08-22 2017-12-31 - 1120 E. KENNEDY BLVD, TAMPA, FL
G12000007065 360 FACILITY SERVICES EXPIRED 2012-01-20 2017-12-31 - 3609 A EAST 10TH AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
MERGER 2024-02-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000250263
REGISTERED AGENT NAME CHANGED 2024-02-16 Raver, Bryson -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 217 N. Howard Avenue Ste. 200, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 217 N. Howard Avenue, Suite 200, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2023-03-11 217 N. Howard Avenue, Suite 200, Tampa, FL 33606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000959455 TERMINATED 1000000415564 HILLSBOROU 2012-11-28 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-02-11
Merger 2024-02-20
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State