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