Search icon

LINER CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: LINER CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINER CONSULTING 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.
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: 30 Nov 2010 (14 years ago)
Date of dissolution: 25 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2017 (7 years ago)
Document Number: L10000122762
FEI/EIN Number 274213748

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

Address: 2100 N. FLAMINGO ROAD, PEMBROKE PINES, FL, 33028, US
Mail Address: 2100 N. FLAMINGO ROAD,, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOSSAS EZER President 1806 N. FLAMINGO ROAD, PEMBROKE PINES, FL, 33028
TOSSAS LINDA Vice President 1806 N. FLAMINGO ROAD, PEMBROKE PINES, FL, 33028
GREENBERG ROSS M Agent 2883 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069992 HIGHER EDUCATION SERVICES EXPIRED 2015-07-06 2020-12-31 - 1806 N FLAMINGO ROAD, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 2100 N. FLAMINGO ROAD, SUITE 1, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2017-03-22 2100 N. FLAMINGO ROAD, SUITE 1, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2012-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-03-27
REINSTATEMENT 2012-01-20
Florida Limited Liability 2010-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State