Search icon

N 2 CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: N 2 CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N 2 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: 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: 15 Aug 2012 (13 years ago)
Document Number: L12000105400
FEI/EIN Number 46-1414119

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

Address: 600 North Church Avenue, Mulberry, FL, 33860, US
Mail Address: POST OFFICE BOX 6926, LAKELAND, FL, 33807, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMAN PAMELA E Manager 600 North Church Avenue, Mulberry, FL, 33860
Norman Vincent L Manager 600 North Church Avenue, Mulberry, FL, 33860
Norman Vincent L Agent 600 North Church Avenue, Mulberry, FL, 33860

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107139 CLAM PRODUCTS EXPIRED 2014-10-22 2019-12-31 - P.O. BOX 6926, LAKELAND, FL, 33807
G14000020524 N2 PURCHASING SERVICES EXPIRED 2014-02-26 2019-12-31 - PO BOX 6926, LAKELAND, FL, 33807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 Norman, Vincent L -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 600 North Church Avenue, Mulberry, FL 33860 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 600 North Church Avenue, Mulberry, FL 33860 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State