Search icon

FIRST MANAGEMENT CONSULTING, LLC - Florida Company Profile

Company Details

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

FIRST MANAGEMENT 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: 18 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000108434
FEI/EIN Number 274284728

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

Address: 11275 US HWY 98, MIRAMAR BEACH, FL, 32550, US
Mail Address: 3449 Atoka-Idaville Rd., Atoka, TN, 38004, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCADO WILLIAM Managing Member 11275 US HWY 98, MIRAMAR BEACH, FL, 32550
LUCADO WILLIAM E Agent 11275 HWY 98, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 11275 HWY 98, STE 6257, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 11275 US HWY 98, STE 6257, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2018-03-12 11275 US HWY 98, STE 6257, MIRAMAR BEACH, FL 32550 -
LC DISSOCIATION MEM 2016-06-23 - -
LC NAME CHANGE 2012-12-06 FIRST MANAGEMENT CONSULTING, LLC -
REGISTERED AGENT NAME CHANGED 2012-01-05 LUCADO, WILLIAM E -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
CORLCDSMEM 2016-06-23
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-23
LC Name Change 2012-12-06
ANNUAL REPORT 2012-01-05
REINSTATEMENT 2011-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State