Search icon

DAVE MCCAFFREY CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: DAVE MCCAFFREY CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVE MCCAFFREY 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: 23 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000012811
FEI/EIN Number 46-4919479

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

Address: 2625 SE 7TH ST, POMPANO BEACH, FL, 33062, US
Mail Address: 2625 SE 7TH ST, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCAFFREY DAVE Manager 2625 SE 7TH ST, POMPANO BEACH, FL, 33062
FINIZIO ELIZABETH W Agent 106 SE 9TH ST, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000132767 DM MARKETING EXPIRED 2019-12-16 2024-12-31 - 2625 SE 7TH STREET, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000412488 LAPSED 50 2017 CA 002414 XXXX MB AB PALM BEACH CO. 2017-07-18 2022-07-21 $14,092.65 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-04
Florida Limited Liability 2014-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State