Search icon

CONSULT 1, LLC - Florida Company Profile

Company Details

Entity Name: CONSULT 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSULT 1, 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: 09 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Feb 2014 (11 years ago)
Document Number: L11000029163
FEI/EIN Number 45-2044640

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

Mail Address: P.O. BOX 2963, LAKELAND, FL, 33806, US
Address: 1065 S Florida Ave, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLER GEORGE B President 2427 Nevada Road, LAKELAND, FL, 33803
WALLER GEORGE B Agent 2427 Nevada Road, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000061550 WALLER ADJUSTING ACTIVE 2024-05-10 2029-12-31 - 1065 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803
G21000100307 WALLER ARCHITECTURE ACTIVE 2021-08-02 2026-12-31 - P.O. BOX 2963, LAKELAND, FL, 33806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 1065 S Florida Ave, Suite 1, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 2427 Nevada Road, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2019-08-22 1065 S Florida Ave, Suite 1, LAKELAND, FL 33803 -
LC NAME CHANGE 2014-02-21 CONSULT 1, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State