Search icon

ECHELON CONSULTING & MANAGEMENT LLC

Company Details

Entity Name: ECHELON CONSULTING & MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Dec 2014 (10 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: L14000188806
FEI/EIN Number 47-2519033
Mail Address: 4801 S University Dr, Davie, FL, 33328, US
Address: 7144 Stirling Rd, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCWILLIAMS TERESA L Agent 4801 S University Dr, Davie, FL, 33328

Manager

Name Role Address
LANDIS ALTIA Manager 7144 Stirling Rd, HOLLYWOOD, FL, 33024
LANDIS MICHAEL Manager 140 S DIXIE HWY, HOLLYWOOD, FL, 33020
McWilliams Teresa Manager 4801 S University Dr, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089341 RAPID TAX USA EXPIRED 2015-08-29 2020-12-31 No data 140 S DIXIE HWY, #1006, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-01-26 7144 Stirling Rd, HOLLYWOOD, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 4801 S University Dr, Suite 270, Davie, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 7144 Stirling Rd, HOLLYWOOD, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000405738 ACTIVE CACE-18-004056 BROWARD 2020-01-21 2028-09-01 $76,516.19 NAVY FEDERAL CREDIT UNION, PO BOX 550858, JACKSONVILLE, FL 32255

Documents

Name Date
ANNUAL REPORT 2017-01-26
AMENDED ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2016-01-07
Florida Limited Liability 2014-12-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State