Search icon

PROJECT CHANGE CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: PROJECT CHANGE CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROJECT CHANGE CONSULTANTS, 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: LC AMENDMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L13000030637
FEI/EIN Number 46-2461169

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

Address: 3033 SANTA MARIA AVE, CLERMONT, FL, 34715, US
Mail Address: 3033 SANTA MARIA AVE, CLERMONT, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kurowski BONNIE K Manager 3033 SANTA MARIA AVE, CLERMONT, FL, 34715
Kurowski BONNIE K Agent 3033 SANTA MARIA AVE, CLERMONT, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005046 VERDE RIDGE COALITION LLC EXPIRED 2015-01-14 2020-12-31 - 3033 SANTA MARIA AVE, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-02-01 - -
REINSTATEMENT 2020-05-13 - -
REGISTERED AGENT NAME CHANGED 2020-05-13 Kurowski, BONNIE K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-24
LC Amendment 2021-02-01
REINSTATEMENT 2020-05-13
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State