Search icon

DEYOUNG CONSULTING LLC - Florida Company Profile

Company Details

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

DEYOUNG 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: 22 Jun 2012 (13 years ago)
Date of dissolution: 17 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: L12000082765
FEI/EIN Number 45-5547843

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

Address: 623 Newhall Ln, DeBary, FL, 32713, US
Mail Address: 623 Newhall Ln, DeBary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEYOUNG ERICK VMGRM Managing Member 623 Newhall Ln, DeBary, FL, 32713
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118646 LOCAL LINK EXPIRED 2017-10-27 2022-12-31 - 5539 CANTEEN CT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 623 Newhall Ln, DeBary, FL 32713 -
REGISTERED AGENT NAME CHANGED 2024-01-28 FILE FLORIDA CO. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2024-01-28 623 Newhall Ln, DeBary, FL 32713 -
REINSTATEMENT 2022-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-17
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-03-10
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-09
Reg. Agent Change 2013-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State