Search icon

MIRANDA FITZGERALD CONSULTING, LLC. - Florida Company Profile

Company Details

Entity Name: MIRANDA FITZGERALD CONSULTING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRANDA FITZGERALD 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.
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: 30 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000137735
FEI/EIN Number 46-3787789

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

Address: 9602 SLOANE STREET, ORLANDO, FL, 32827, US
Mail Address: 9602 SLOANE STREET, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD MIRANDA F Manager 9602 SLOANE STREET, ORLANDO, FL, 32827
FITZGERALD RICK T Manager 9602 SLOANE STREET, ORLANDO, FL, 32827
FITZGERALD MIRANDA F Agent 9602 SLOANE STREET, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2022-10-13 MIRANDA FITZGERALD CONSULTING, LLC. -
LC AMENDED AND RESTATED ARTICLES 2019-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 9602 SLOANE STREET, ORLANDO, FL 32827 -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2016-08-31 SLOANE STREET INVESTMENTS, LLC -

Documents

Name Date
ANNUAL REPORT 2023-03-01
LC Name Change 2022-10-13
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-10
LC Amended and Restated Art 2019-04-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-15
REINSTATEMENT 2017-10-17
LC Amendment and Name Change 2016-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State