Search icon

CONSULTENT, LLC - Florida Company Profile

Company Details

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

CONSULTENT, 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: 05 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000040447
FEI/EIN Number 61-1758119

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

Address: 1101 KENOSHA ROAD, DAYTON, OH, 45429, US
Mail Address: 1101 KENOSHA ROAD, DAYTON, OH, 45429, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
OTTO WILLIAM M Manager 1101 KENOSHA ROAD, DAYTON, OH, 45429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021894 SOUTH FLORIDA ALLERGY CENTER EXPIRED 2016-03-01 2021-12-31 - 950 S.PINE ISLAND ROAD #A-180, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-08-02 1101 KENOSHA ROAD, DAYTON, OH 45429 -
REGISTERED AGENT NAME CHANGED 2021-08-02 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-08-02 1101 KENOSHA ROAD, DAYTON, OH 45429 -
REINSTATEMENT 2021-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-08-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-08
Florida Limited Liability 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State