Entity Name: | CLOUDNET CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLOUDNET 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. |
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: | 11 Oct 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000129857 |
FEI/EIN Number |
461212046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5819 Browder Road, Tampa, FL, 33625, US |
Mail Address: | 5819 Browder Road, Tampa, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanchez Jonathan | Manager | 5819 Browder Road, Tampa, FL, 33625 |
Sanchez Zully B | Manager | 5819 Browder Road, Tampa, FL, 33625 |
SANCHEZ JONATHAN | Agent | 5819 Browder Road, Tampa, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-14 | 5819 Browder Road, Tampa, FL 33625 | - |
REINSTATEMENT | 2021-07-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-14 | 5819 Browder Road, Tampa, FL 33625 | - |
CHANGE OF MAILING ADDRESS | 2021-07-14 | 5819 Browder Road, Tampa, FL 33625 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-14 | SANCHEZ, JONATHAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2017-10-30 | CLOUDNET CONSULTING LLC | - |
REINSTATEMENT | 2013-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-19 |
REINSTATEMENT | 2021-07-14 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-13 |
LC Name Change | 2017-10-30 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-05-01 |
REINSTATEMENT | 2013-11-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State