Search icon

JULY CONSULTING LLC - Florida Company Profile

Company Details

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

JULY 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: 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: 21 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Dec 2014 (10 years ago)
Document Number: L14000114463
FEI/EIN Number 47-1434993

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

Address: 1922 FOREST VIEW DR, PALM HARBOR, FL, 34683, US
Mail Address: 1922 FOREST VIEW DR, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMA USA. INC Member -
TIBALDO MIRCO A Managing Member 1922 FOREST VIEW DR, PALM HARBOR, FL, 34683
LEONE VALENTINA M Managing Member 1922 FOREST VIEW DR, PALM HARBOR, FL, 34683
TIBALDO MIRCO A Agent 1922 FOREST VIEW DR, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000050727 VALE LEONE YOGA ACTIVE 2024-04-15 2029-12-31 - 1922 FOREST VIEW DRIVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 1922 FOREST VIEW DR, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2022-01-04 1922 FOREST VIEW DR, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 1922 FOREST VIEW DR, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2020-04-30 TIBALDO, MIRCO Antonio -
LC AMENDMENT 2014-12-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State