Entity Name: | CHRYSALIS CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRYSALIS 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: |
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: | 09 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2016 (9 years ago) |
Document Number: | L11000017204 |
FEI/EIN Number |
275008459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 302 Dakota Hill Drive, Seffner, FL, 33584, US |
Mail Address: | PO BOX 1652, Seffner, FL, 33583-1652, US |
ZIP code: | 33584 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHRYSALIS CONSULTING LLC, NEW YORK | 4162369 | NEW YORK |
Name | Role | Address |
---|---|---|
Mosley VERNETTA | Chief Executive Officer | 302 Dakota Hill Drive, Seffner, FL, 33584 |
Mosley Vernetta | Agent | 302 Dakota Hill Drive, Seffner, FL, 33584 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000109108 | CULTIVATE THE WRITER | ACTIVE | 2021-08-23 | 2026-12-31 | - | PO BOX 1652, SEFFNER, FL, 33583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-05 | Mosley, Vernetta | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 302 Dakota Hill Drive, Seffner, FL 33584 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-24 | 302 Dakota Hill Drive, Seffner, FL 33584 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 302 Dakota Hill Drive, Seffner, FL 33584 | - |
REINSTATEMENT | 2016-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC DISSOCIATION MEM | 2015-06-08 | - | - |
REINSTATEMENT | 2013-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-09-26 |
CORLCDSMEM | 2015-06-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State