Search icon

CONSEIL AND PRIVATE ASSET MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CONSEIL AND PRIVATE ASSET MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSEIL AND PRIVATE ASSET MANAGEMENT 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: 05 Apr 2013 (12 years ago)
Date of dissolution: 27 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: L13000050252
FEI/EIN Number 35-2472886

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

Address: 319 W TOWN PLACE, ST AUGUSTINE, FL, 32092, US
Mail Address: 319 W TOWN PLACE, ST AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNIER OLIVIER President 319 W TOWN PLACE, ST AUGUSTINE, FL, 32092
COUSIN ISABELLE Vice President 319 W TOWN PLACE, ST AUGUSTINE, FL, 32092
GLICKMAN JEFFREY M Auth 13750 W COLONIAL DR, WINTER GARDEN, FL, 34787
GARNIER OLIVIER Agent 319 W TOWN PLACE, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 319 W TOWN PLACE, SUITE 21, ST AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2021-01-05 319 W TOWN PLACE, SUITE 21, ST AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 319 W TOWN PLACE, SUITE 21, ST AUGUSTINE, FL 32092 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-27
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-12
AMENDED ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State