Search icon

E - FINANCIAL CONSULTANTS GROUP LLC - Florida Company Profile

Company Details

Entity Name: E - FINANCIAL CONSULTANTS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E - FINANCIAL CONSULTANTS GROUP 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: 11 Dec 2012 (12 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: L12000154744
FEI/EIN Number 81-1318305

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

Address: 649 NW 22nd Road, fort lauderdale, FL, 33311, US
Mail Address: 649 NW 22ND Road, fort lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENTON MELLAS Chairman 4500 NW 36ST, LAUDERDALE LAKES, FL, 33319
Butler Brian Director 2029 NW 46ST AVE, LAUDERHILL`, FL, 33313
KENTON MELLAS Agent 4400 NW 36ST, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-23 - -
CHANGE OF MAILING ADDRESS 2020-06-23 649 NW 22nd Road, SUITE 1, fort lauderdale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 649 NW 22nd Road, SUITE 1, fort lauderdale, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-10 KENTON, MELLAS -
REINSTATEMENT 2018-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2022-03-17
REINSTATEMENT 2020-06-23
REINSTATEMENT 2018-03-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26
AMENDED ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2013-02-14
Florida Limited Liability 2012-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State