Search icon

P911 CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: P911 CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P911 CONSULTING SERVICES, 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: 27 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2020 (5 years ago)
Document Number: L13000030559
FEI/EIN Number 98-1099523

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

Address: 754 BARLEY PORT LN, FORT WALTON BEACH, FL, 32547, US
Mail Address: 754 BARLEY PORT LN, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCKSHOTT GERARD L Managing Member 754 BARLEY PORT LN, FORT WALTON BEACH, FL, 32547
Cockshott Gerard L Agent 754 BARLEY PORT LN, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-17 754 BARLEY PORT LN, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 754 BARLEY PORT LN, FORT WALTON BEACH, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 754 BARLEY PORT LN, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 2382 Hounds Trl, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2023-01-09 Cockshott, Gerard Leslie -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 2382 Hounds Trl, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2023-01-09 2382 Hounds Trl, Palm Harbor, FL 34683 -
REINSTATEMENT 2020-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State