Search icon

CONSOLIDATED DOMAIN SOLUTIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONSOLIDATED DOMAIN SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSOLIDATED DOMAIN SOLUTIONS 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: 19 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: L12000037911
FEI/EIN Number 454817772

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

Address: 565 SE Ashley Oaks Way, STUART, FL, 34997, US
Mail Address: 565 SE Ashley Oaks Way, STUART, FL, 34997, US
ZIP code: 34997
City: Stuart
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holling Kenneth LDr. Manager 565 SE Ashley Oaks Way, STUART, FL, 34997
Fox Lanning Agent 3473 SE Willoughby Boulevard, STUART, FL, 34994

National Provider Identifier

NPI Number:
1679888945
Certification Date:
2025-04-17

Authorized Person:

Name:
KENNETH L HOLLING
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes

Contacts:

Fax:
7722833830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000051641 CDS SERVICES ACTIVE 2025-04-16 2030-12-31 - 565 SE ASHLEY OAKS WAY, STUART, FL, 34997
G12000027053 CDS SERVICES EXPIRED 2012-03-19 2017-12-31 - 509 RIVERSIDE DRIVE, SUITE 200, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-10 565 SE Ashley Oaks Way, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 565 SE Ashley Oaks Way, STUART, FL 34997 -
REINSTATEMENT 2018-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-03-19 Fox, Lanning -
REGISTERED AGENT ADDRESS CHANGED 2013-03-19 3473 SE Willoughby Boulevard, STUART, FL 34994 -

Documents

Name Date
REINSTATEMENT 2024-01-23
REINSTATEMENT 2022-10-05
AMENDED ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-14
REINSTATEMENT 2018-05-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21250.00
Total Face Value Of Loan:
21250.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$21,250
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,519.17
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $21,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State