Search icon

FMT CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: FMT CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FMT 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: 08 May 2012 (13 years ago)
Date of dissolution: 29 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: L12000061666
FEI/EIN Number 45-5227384

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

Address: 2635 Emerald Way North, DEERFIELD BEACH, FL 33442
Mail Address: 2635 EMERALD WAY NORTH, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAEGER, FAYE M Agent 2635 EMERALD WAY NORTH, DEERFIELD BEACH, FL 33442
TRAEGER, FAYE M Managing Member 2635 Emerald Way North, DEERFIELD BEACH, FL 33442
Traeger, Daniel G Manager 2635 Emerald Way North, DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 2635 Emerald Way North, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2017-04-25 2635 Emerald Way North, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 2635 EMERALD WAY NORTH, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-29
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-02-22

Date of last update: 22 Feb 2025

Sources: Florida Department of State