Entity Name: | NWF CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NWF 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: | 16 Dec 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000128901 |
FEI/EIN Number |
274285938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5568 Woodbine Rd #730, Pace, FL, 32571, US |
Address: | 6585 Shady Hollow Dr, PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NWF CONSULTING, LLC, ALABAMA | 000-027-139 | ALABAMA |
Name | Role | Address |
---|---|---|
DOWNEY HARRELL | Manager | 6585 SHADY HOLLOW DR, PACE, FL, 32571 |
DOWNEY HARRELL G | Agent | 6585 SHADY HOLLOW DR, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2022-04-21 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-08 | 6585 Shady Hollow Dr, PACE, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 6585 SHADY HOLLOW DR, PACE, FL 32571 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 6585 Shady Hollow Dr, PACE, FL 32571 | - |
LC NAME CHANGE | 2012-12-10 | NWF CONSULTING, LLC | - |
LC NAME CHANGE | 2012-06-18 | NWF CONSULTING & ACCOUNTING SERVICES, LLC | - |
LC AMENDMENT | 2011-09-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-08-22 | DOWNEY, HARRELL G | - |
LC AMENDMENT | 2011-02-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000154452 | TERMINATED | 2015-CA-000420 | CIRCUIT COURT SANTA ROSA | 2017-02-16 | 2022-03-20 | $150,295.09 | PRO CLAIMS RECOVERY, LLC, 316 S. BAYLEN ST., SUITE 300, PENSACOLA, FL 32502 |
Name | Date |
---|---|
Amendment | 2022-04-21 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State