Search icon

NATIONWIDE CONSULTING GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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