Search icon

CONSULT I.T. LLC - Florida Company Profile

Company Details

Entity Name: CONSULT I.T. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSULT I.T. 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: 03 Dec 2014 (10 years ago)
Date of dissolution: 09 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L14000185203
FEI/EIN Number 47-2456945

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

Address: 2060 Palm Bay Rd NE Ste 2, Palm Bay, FL, 32905-2931, US
Mail Address: 2060 Palm Bay Rd NE Ste 2, Palm Bay, FL, 32905-2931, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Owens Davita C Chief Executive Officer 328 Moray Drive, Palm Bay, FL, 32908
OWENS DANIEL EJR Chief Operating Officer 328 Moray Drive, Palm Bay, FL, 32908
ANDERSON CAMILLA Agent 4836 30TH AVE, VERO BEACH, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109291 TECFLOW EXPIRED 2019-10-07 2024-12-31 - 2060 PALM BAY ROAD, #2, PALM BAY, FL, 32905
G18000013377 DECO GROUP EXPIRED 2018-01-24 2023-12-31 - 2060 PALM BAY ROAD STE 2, PALM BAY, FL, 32905
G17000117588 RNR COMPUTERS EXPIRED 2017-10-25 2022-12-31 - 4690 LIPSCOMB ST STE 5D, PALM BAY, FL, 32905
G17000036226 MERELY AMAZING WEDDINGS AND EVENTS EXPIRED 2017-04-05 2022-12-31 - 4690 LIPSCOMB ST STE 3A, PALM BAY, FL, 32905
G16000128364 REPAIR NOT REPLACE IT COMPUTERS EXPIRED 2016-11-29 2021-12-31 - 690 LIPSCOMB STREET, SUITE 5D NE, PALM BAY, FL, 32967

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 2060 Palm Bay Rd NE Ste 2, Palm Bay, FL 32905-2931 -
CHANGE OF MAILING ADDRESS 2018-03-22 2060 Palm Bay Rd NE Ste 2, Palm Bay, FL 32905-2931 -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-10 ANDERSON, CAMILLA -
REINSTATEMENT 2016-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000047856 TERMINATED 1000000874956 BREVARD 2021-01-27 2041-02-03 $ 1,634.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000296549 TERMINATED 1000000824228 BREVARD 2019-04-22 2039-04-24 $ 2,174.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-10-24
REINSTATEMENT 2016-10-10
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State