Search icon

MOUNTAIN LAKES CONSULTING LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MOUNTAIN LAKES CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOUNTAIN LAKES CONSULTING 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: 05 May 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Dec 2015 (9 years ago)
Document Number: L15000079704
FEI/EIN Number 47-3930949

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

Address: 23 COOPERS CORNERS RD, MONTICELLO, NY, 12701, US
Mail Address: 23 COOPERS CORNERS RD, MONTICELLO, NY, 12701, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MOUNTAIN LAKES CONSULTING LLC, NEW YORK 5107487 NEW YORK

Key Officers & Management

Name Role Address
Kiefer John W Managing Member 23 COOPERS CORNERS RD, MONTICELLO, NY, 12701
KIEFER JOHN W President 23 COOPERS CORNERS RD, MONTICELLO, NY, 12701
KIEFER JOHN W CE 23 COOPERS CORNERS RD, MONTICELLO, NY, 12701
YARNELL BRYAN J Agent 581 Belfast Terrace, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 581 Belfast Terrace, Sebastian, FL 32958 -
LC AMENDMENT AND NAME CHANGE 2015-12-11 MOUNTAIN LAKES CONSULTING LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-12-11 23 COOPERS CORNERS RD, MONTICELLO, NY 12701 -
CHANGE OF MAILING ADDRESS 2015-12-11 23 COOPERS CORNERS RD, MONTICELLO, NY 12701 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-03
LC Amendment and Name Change 2015-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State