Entity Name: | THE CENTER FOR LEGAL CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CENTER FOR LEGAL 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: | 22 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2024 (a year ago) |
Document Number: | L10000077150 |
FEI/EIN Number |
451808150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12707 49TH STREET N., SUITE 900, CLEARWATER, FL, 33762, US |
Mail Address: | 12707 49TH STREET N., SUITE 900, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDEN JONATHAN | Agent | 12707 49th Street N., CLEARWATER, FL, 33762 |
GLOBAL LITIGATION CONSULTANTS LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-18 | 12707 49TH STREET N., SUITE 900, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2020-06-18 | 12707 49TH STREET N., SUITE 900, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 12707 49th Street N., Suite 900, CLEARWATER, FL 33762 | - |
LC NAME CHANGE | 2012-01-26 | THE CENTER FOR LEGAL CONSULTING LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-23 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State