Entity Name: | CAMBRIDGE MANAGEMENT CONSULTANTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMBRIDGE MANAGEMENT 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. |
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: | 10 Sep 2013 (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: | L13000127822 |
FEI/EIN Number |
463611231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9001 HIGHLAND WOODS BLVD, Bonita Springs, FL, 34135, US |
Mail Address: | 9001 HIGHLAND WOODS BLVD, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meade James IJr. | Manager | 9001 HIGHLAND WOODS BLVD, Bonita Springs, FL, 34135 |
Meade James IJr. | Agent | 9001 HIGHLAND WOODS BLVD, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-16 | 9001 HIGHLAND WOODS BLVD, Suite 2, Bonita Springs, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-16 | 9001 HIGHLAND WOODS BLVD, Suite 2, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2020-11-16 | 9001 HIGHLAND WOODS BLVD, Suite 2, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-16 | Meade, James I, Jr. | - |
REINSTATEMENT | 2020-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-11-16 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-23 |
Florida Limited Liability | 2013-09-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State