Search icon

CONSUMER LEGAL RESOURCES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CONSUMER LEGAL RESOURCES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSUMER LEGAL RESOURCES OF FLORIDA, 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: 25 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000067563
FEI/EIN Number 46-5488611

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

Address: 3921 NW 126 Avenue, Coral Springs, FL, 33065, US
Mail Address: 12590 NW 65 Drive, Parkland, Fl, 33076, UN
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILTON JOSEPH President 12590 NW 65 Drive, Parkland, Fl, 33076
HILTON JOSEPH Agent 5091 palmbrooke cr, west palm beach, FL, 33417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050638 CONSUMER LEGAL ADVOCATES EXPIRED 2016-05-20 2021-12-31 - 12590, PARKLAND, FL, 33076
G15000117684 NEW HORIZONS CUST FUNDING, LLC., EXPIRED 2015-11-19 2020-12-31 - 1489 WEST PALMETTO PARK ROAD, SUITE 425, BOCA RATON, FL, 33486
G15000076831 FRESH START LEGAL REFERRAL SERVICES EXPIRED 2015-07-24 2020-12-31 - 3599 HUDSON LANE, BOYNTON BEACH, FL, 33436
G14000051161 JOSEPH HILTE EXPIRED 2014-05-27 2019-12-31 - 5091 PALM BROOKE CIRCLE, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2016-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 3921 NW 126 Avenue, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2016-03-01 3921 NW 126 Avenue, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 5091 palmbrooke cr, west palm beach, FL 33417 -
LC AMENDMENT 2015-03-03 - -

Documents

Name Date
CORLCDSMEM 2016-07-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-30
LC Amendment 2015-03-03
Florida Limited Liability 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State