Entity Name: | NATIONWIDE CONSULTING GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONWIDE 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. |
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: | 07 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L11000137971 |
FEI/EIN Number |
453994593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 Water Street, Tampa, FL, 33602, US |
Mail Address: | 815 Water Street, Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGINA MICHAEL | President | 815 Water Street, Tampa, FL, 33602 |
Regina Joy | Manager | 12404 Dearborn Dr, Hudson, FL, 34667 |
Regina Michael | Agent | 815 Water Street, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 815 Water Street, Unit B1802, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | Regina, Michael | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 815 Water Street, Unit B1802, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 815 Water Street, Unit B1802, Tampa, FL 33602 | - |
LC AMENDMENT | 2013-03-08 | - | - |
REINSTATEMENT | 2013-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2011-12-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State