Entity Name: | CICHELE M. FIELDS CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CICHELE M. FIELDS 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: |
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: | 22 Jan 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Jul 2018 (7 years ago) |
Document Number: | L13000010762 |
FEI/EIN Number |
46-1851649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 346 Williams Avenue, Daytona Beach, FL, 32118, US |
Mail Address: | 346 Williams Avenue, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIELDS CICHELE M | Managing Member | 346 Williams Avenue, Daytona Beach, FL, 32118 |
FIELDS CICHELE M | Agent | 346 Williams Avenue, Daytona Beach, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000100800 | MARCHING ARTISTRY | ACTIVE | 2020-08-09 | 2025-12-31 | - | 1914 LAKE ALDEN DR, APOPKA, FL, 32712 |
G16000100075 | MARCHING ARTISTRY | EXPIRED | 2016-09-12 | 2021-12-31 | - | 1914, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 346 Williams Avenue, Daytona Beach, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 346 Williams Avenue, Daytona Beach, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 346 Williams Avenue, Daytona Beach, FL 32118 | - |
LC STMNT OF RA/RO CHG | 2018-07-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-05 | FIELDS, CICHELE M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-08 |
CORLCRACHG | 2018-07-05 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State