Search icon

ENVISIONARY DEVELOPMENT CONSULTING, LLC

Company Details

Entity Name: ENVISIONARY DEVELOPMENT CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jun 2012 (13 years ago)
Date of dissolution: 24 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: L12000083330
FEI/EIN Number 45-5486727
Address: 19349 SW 64th Street, Southwest Ranches, FL, 33332, US
Mail Address: 19349 SW 64th Street, Southwest Ranches, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROUSSEAU CHARLENE X Agent 19349 SW 64th Street, Southwest Ranches, FL, 33332

Managing Member

Name Role Address
Rousseau Charlene X Managing Member 19349 SW 64th Street, Southwest Ranches, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113866 EDC EXPIRED 2015-11-09 2020-12-31 No data 1923 NW 184TH WAY, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 19349 SW 64th Street, Southwest Ranches, FL 33332 No data
CHANGE OF MAILING ADDRESS 2018-04-18 19349 SW 64th Street, Southwest Ranches, FL 33332 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 19349 SW 64th Street, Southwest Ranches, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2015-09-28 ROUSSEAU, CHARLENE X No data
REINSTATEMENT 2015-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000313971 TERMINATED 1000000825109 BROWARD 2019-04-29 2029-05-01 $ 1,309.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-11
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-22
Florida Limited Liability 2012-06-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State