Search icon

ENCORE CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: ENCORE CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENCORE 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.
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: 29 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000028864
FEI/EIN Number 45-4668348

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

Mail Address: 3107 W. Colorado Ave. #274, Colorado Springs, CO, 80904, US
Address: 3107 W. Colorado Ave, #274, Colorado Springs, CO, 80904, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pass Dwayne A Managing Member 3107 W. Colorado Ave. #274, Colorado Springs, CO, 80904
PASS DWAYNE A Agent 3107 W. Colorado Ave. #274, Colorado Springs, FL, 80904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 3107 W. Colorado Ave. #274, Colorado Springs, FL 80904 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 3107 W. Colorado Ave, #274, Colorado Springs, CO 80904 -
CHANGE OF MAILING ADDRESS 2022-01-03 3107 W. Colorado Ave, #274, Colorado Springs, CO 80904 -
LC NAME CHANGE 2018-03-01 ENCORE CONSULTING, LLC -
REGISTERED AGENT NAME CHANGED 2018-02-26 PASS, DWAYNE A -
REINSTATEMENT 2018-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2012-03-02 ENCORE SYSTEMS, LLC -

Documents

Name Date
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-12
LC Name Change 2018-03-01
REINSTATEMENT 2018-02-26
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-19
LC Name Change 2012-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State