Entity Name: | CONSOLIDATED TECHNOLOGY GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONSOLIDATED TECHNOLOGY GROUP 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: | 21 Sep 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: | L10000098432 |
FEI/EIN Number |
273508592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 Glades Circle, Suite 850, WESTON, FL, 33327, US |
Mail Address: | 2900 Glades Circle, Suite 850, WESTON, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANLEU FRANCISCO | Managing Member | 316 MALLARD ROAD, WESTON, FL, 33327 |
ANLEU FRANCISCO | Agent | 316 Mallard Road, Weston, FL, 33327 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000022928 | WELCOME TELECOM LLC | EXPIRED | 2012-03-06 | 2017-12-31 | - | 8501 NW 17 STREET, SUITE 120, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-27 | 316 Mallard Road, Weston, FL 33327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-27 | 2900 Glades Circle, Suite 850, WESTON, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2021-02-27 | 2900 Glades Circle, Suite 850, WESTON, FL 33327 | - |
LC AMENDMENT | 2019-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | ANLEU, FRANCISCO | - |
REINSTATEMENT | 2016-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-06-04 |
LC Amendment | 2019-10-09 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-04-29 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State