Search icon

BRELVIS CONSULTING, LLC

Company Details

Entity Name: BRELVIS CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 May 2012 (13 years ago)
Date of dissolution: 07 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: L12000061002
FEI/EIN Number 45-5223761
Address: 2648 CYPRESS RIDGE BLVD SUITE 103, WESLEY CHAPEL, FL 33544
Mail Address: 2648 CYPRESS RIDGE BLVD SUITE 103, WESLEY CHAPEL, FL 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRELVIS CONSULTING LLC 401 K PROFIT SHARING PLAN TRUST 2017 455223761 2018-07-31 BRELVIS CONSULTING LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 525990
Sponsor’s telephone number 8134955872
Plan sponsor’s address 2660 CYPRESS RIDGE BLVD STE 10, WESLEY CHAPEL, FL, 335446324

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing BRUCE MESNEKOFF
Valid signature Filed with authorized/valid electronic signature
BRELVIS CONSULTING LLC 401 K PROFIT SHARING PLAN TRUST 2016 455223761 2017-07-31 BRELVIS CONSULTING LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 525990
Sponsor’s telephone number 8134955872
Plan sponsor’s address 2660 CYPRESS RIDGE BLVD STE 10, WESLEY CHAPEL, FL, 335446324

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing BRUCE MESNEKOFF
Valid signature Filed with authorized/valid electronic signature
BRELVIS CONSULTING LLC 401 K PROFIT SHARING PLAN TRUST 2015 455223761 2016-08-01 BRELVIS CONSULTING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 525990
Sponsor’s telephone number 8134955872
Plan sponsor’s address 2660 CYPRESS RIDGE BLVD # 101, WESLEY CHAPEL, FL, 335446324

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing BRUCE MESNEKOFF
Valid signature Filed with authorized/valid electronic signature
BRELVIS CONSULTING LLC 401 K PROFIT SHARING PLAN TRUST 2014 455223761 2015-07-30 BRELVIS CONSULTING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 525990
Sponsor’s telephone number 8134955872
Plan sponsor’s address 2660 CYPRESS RIDGE BLVD STE 10, WESLEY CHAPEL, FL, 335446324

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing BRUCE MESNEKOFF
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MESNEKOFF, BRUCE Agent 2648 CYPRESS RIDGE BLVD SUITE 103, WESLEY CHAPEL, FL 33544

Managing Member

Name Role Address
MESNEKOFF, BRUCE Managing Member 2648 Cypress Ridge Blvd., #103 Wesley Chapel, FL 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082623 99 PREMIER SERVICES EXPIRED 2017-08-02 2022-12-31 No data 2660 CYPRESS RIDGE BLVD. #101, WESLEY CHAPEL, FL, 33544
G12000094699 THE STUDENT LOAN HELP CENTER EXPIRED 2012-09-27 2017-12-31 No data 27203 FERN GLADE CT, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 2648 CYPRESS RIDGE BLVD SUITE 103, WESLEY CHAPEL, FL 33544 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 2648 CYPRESS RIDGE BLVD SUITE 103, WESLEY CHAPEL, FL 33544 No data
CHANGE OF MAILING ADDRESS 2018-02-14 2648 CYPRESS RIDGE BLVD SUITE 103, WESLEY CHAPEL, FL 33544 No data
LC AMENDMENT 2016-12-01 No data No data
LC AMENDMENT 2014-11-03 No data No data
LC AMENDMENT 2014-10-06 No data No data
LC AMENDMENT 2012-10-22 No data No data

Court Cases

Title Case Number Docket Date Status
BRELVIS CONSULTING, LLC, D/B/A THE STUDENT LOAN HELP CENTER VS OFFICE OF THE ATTORNEY GENERAL 2D2017-4850 2017-12-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CA-1582

Parties

Name BRELVIS CONSULTING, LLC
Role Appellant
Status Active
Name ATTORNEY GENERAL
Role Appellee
Status Active
Representations Sasha Funk Granai, A.A.G., E. CARLTON CARTER, A.A.G., JENNIFER HAYES PINDER, A.A.G.
Name HON. GREGORY G. GROGER
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-10-12
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2018-06-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the petitioner filed by Attorney Jacqulyn Mack-Majka is granted. Attorney Mack-Majka and Mack Law Firm Chartered are relieved of further appellate responsibilities. Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the petitioner shall secure new counsel, who must file a notice of appearance in this court within 30 days from the date of this order. If counsel does not file an appearance within 30 days of the date of this order, the appeal will proceed on the petition and response.
Docket Date 2018-06-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by May 21, 2018.
Docket Date 2018-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of BRELVIS CONSULTING, LLC
Docket Date 2018-04-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ATTORNEY GENERAL
Docket Date 2018-04-09
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ATTORNEY GENERAL
Docket Date 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by April 9, 2018.
Docket Date 2018-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of ATTORNEY GENERAL
Docket Date 2018-03-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by April 2, 2018.
Docket Date 2018-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of ATTORNEY GENERAL
Docket Date 2018-02-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2018-02-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BRELVIS CONSULTING, LLC
Docket Date 2018-02-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of BRELVIS CONSULTING, LLC
Docket Date 2018-01-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve its petition for writ of certiorari contained in its response to this court's order dated January 11, 2018, is granted and the petition shall be served on or before February 1, 2018. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-01-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ REQUEST FOR FINAL EXTENSION OF TIME TO FILE PETITION FOR WRIT OF CERTIORARI (contained in reply)
On Behalf Of BRELVIS CONSULTING, LLC
Docket Date 2018-01-22
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S RESPONSE PURSUANT TO THIS COURT'S JANUARY 11, 2018 ORDER WITH EMBEDDED REQUEST FOR FINAL EXTENSION OF TIME TOFILE PETITION FOR WRIT OF CERTIORARI
On Behalf Of BRELVIS CONSULTING, LLC
Docket Date 2018-01-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days from the date of this order, counsel for the petitioner is directed to serve a reply to the response to the motion for extension of time to file the petition.
Docket Date 2018-01-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ATTORNEY GENERAL
Docket Date 2018-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRELVIS CONSULTING, LLC
Docket Date 2018-01-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve petition for writ of certiorari is granted, and the petition shall be served by January 9, 2018.
Docket Date 2018-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRELVIS CONSULTING, LLC
Docket Date 2017-12-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of BRELVIS CONSULTING, LLC
Docket Date 2017-12-08
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal
Docket Date 2017-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BRELVIS CONSULTING, LLC
Docket Date 2017-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-28
LC Amendment 2016-12-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-07
LC Amendment 2014-11-03
LC Amendment 2014-10-06
ANNUAL REPORT 2014-01-24

Date of last update: 23 Jan 2025

Sources: Florida Department of State