Search icon

INTERVAL CONSULTING, LLC - Florida Company Profile

Company Details

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

INTERVAL 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: 22 Apr 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000065281
FEI/EIN Number 45-5467621

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

Address: 3199 Suntree Blvd, Unit 2, Viera, FL, 32940, US
Mail Address: 3199 Suntree Blvd, Unit 2, Viera, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS DAVID Vice President 3199 Suntree Blvd, Viera, FL, 32940
BROOKS LOUIS SR President 800 JODE ROAD, NORRISTOWN, PA, 19403
BROOKS STEPHEN Treasurer 6048 JOHNSON RD NW, HAHIRA, GA, 31632
Brooks David Sr. Agent 3199 Suntree Blvd, Viera, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 3199 Suntree Blvd, Unit 2, Viera, FL 32940 -
CHANGE OF MAILING ADDRESS 2017-04-24 3199 Suntree Blvd, Unit 2, Viera, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 3199 Suntree Blvd, Unit 2, Viera, FL 32940 -
LC STMNT OF RA/RO CHG 2016-05-19 - -
LC AMENDMENT AND NAME CHANGE 2016-04-04 INTERVAL CONSULTING, LLC -
REGISTERED AGENT NAME CHANGED 2015-04-27 Brooks, David, Sr. -

Documents

Name Date
ANNUAL REPORT 2017-04-24
CORLCRACHG 2016-05-19
ANNUAL REPORT 2016-04-25
LC Amendment and Name Change 2016-04-04
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State