Search icon

CONSULTING ETC. LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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