Search icon

DOWNING CONSULTING GROUP, LLC

Company Details

Entity Name: DOWNING CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: L12000000188
FEI/EIN Number 45-4115892
Address: 4850 Tamiami Trl N, Suite 301, Naples, FL 34103
Mail Address: 4850 Tamiami Trl North, Suite 301, Naples, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Downing, Brendan Agent 4850 Tamiami Trl North, Suite 301, Naples, FL 34103

Manager

Name Role Address
DOWNING, BRENDAN P Manager 4850 Tamiami Trl N, Suite 301 Naples, FL 34103

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-18 4850 Tamiami Trl N, Suite 301, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2022-12-18 4850 Tamiami Trl N, Suite 301, Naples, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2022-12-18 Downing, Brendan No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-18 4850 Tamiami Trl North, Suite 301, Naples, FL 34103 No data
REINSTATEMENT 2022-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000059905 ACTIVE 1000000810734 DADE 2019-01-15 2029-01-23 $ 921.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-12-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 23 Jan 2025

Sources: Florida Department of State