Entity Name: | CONSULTING ETC. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONSULTING ETC. 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: |
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: | 13 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2022 (2 years ago) |
Document Number: | L15000046104 |
FEI/EIN Number |
473405669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2225 West 78th Street, Hialeah, FL, 33016, US |
Mail Address: | 15800 TURNBERRY DR, Hialeah, FL, 33014, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAHORA ANA A | Manager | 8004 NW 154 STREET #404, MIAMI LAKES, FL, 33016 |
DEAHORA ANA A | Agent | 8004 NW 154 STREET, MIAMI, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000050998 | ADM MORTGAGE LLC | ACTIVE | 2024-04-16 | 2029-12-31 | - | 8004 NW 154 ST, 404, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-24 | 2225 West 78th Street, Hialeah, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 2225 West 78th Street, Hialeah, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-02 | DEAHORA, ANA ALIDA | - |
REINSTATEMENT | 2022-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-02-07 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-07-14 |
REINSTATEMENT | 2022-12-13 |
ANNUAL REPORT | 2021-08-02 |
REINSTATEMENT | 2020-09-29 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-12-07 |
REINSTATEMENT | 2017-02-07 |
CORLCSTCNC | 2015-03-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State