Search icon

CONSOLIDATED RESOURCES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CONSOLIDATED RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSOLIDATED RESOURCES 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: 09 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Aug 2022 (3 years ago)
Document Number: L14000004667
FEI/EIN Number 46-4471807

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

Address: 1610 VILLA RICA DRIVE, Henderson, NV, 89052, US
Mail Address: 1610 VILLA RICA DRIVE, Henderson, NV, 89052, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CONSOLIDATED RESOURCES LLC, CONNECTICUT 0622782 CONNECTICUT

Key Officers & Management

Name Role Address
KORN TAX LAW PLLC Agent -
ARNOLD JAMES L Managing Member 8 Cloudstone Drive, Santa Fe, NM, 87505

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-08-24 CONSOLIDATED RESOURCES LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-08-24 1610 VILLA RICA DRIVE, Henderson, NV 89052 -
CHANGE OF MAILING ADDRESS 2022-08-24 1610 VILLA RICA DRIVE, Henderson, NV 89052 -
REGISTERED AGENT NAME CHANGED 2022-05-01 KORN TAX LAW PLLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
LC Amendment and Name Change 2022-08-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-11-18
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State