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. |
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 |
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 |
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 | - | - |
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