Search icon

PFEIFFER CONSULTING, LLC - Florida Company Profile

Company Details

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

PFEIFFER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2014 (11 years ago)
Document Number: L10000132529
FEI/EIN Number 364686329

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

Mail Address: 3665 BONITA BEACH ROAD, STE. 1-3, BONITA SPRINGS, FL, 34134, US
Address: 3665 Bonita Beach Rd, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFEIFFER MICHAEL Manager Landhausstrasse 46, Straubenhardt, 75334
Pfeiffer Sabine Manager Landhausstrasse 46, Straubenhardt, 75334
ALLURE ACCOUNTING, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 3665 Bonita Beach Rd, Suite 1-3, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2015-02-20 ALLURE ACCOUNTING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 3665 BONITA BEACH ROAD, SUITE 1-3, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2014-02-04 - -
CHANGE OF MAILING ADDRESS 2014-02-04 3665 Bonita Beach Rd, Suite 1-3, Bonita Springs, FL 34134 -
PENDING REINSTATEMENT 2014-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State