Entity Name: | DEFENSA CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEFENSA 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. |
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: | 08 Sep 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000152509 |
FEI/EIN Number |
47-5096538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16350 Bruce B Downs Blvd, Unit 47387, Tampa, FL, 33646, US |
Mail Address: | PO Box 47387, TAMPA, FL, 33646, US |
ZIP code: | 33646 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRESPO STEFANIE Y | Manager | 5401 W. KENNEDY BLVD, TAMPA, FL, 33609 |
CRESPO STEFANIE YESQ. | Agent | 5401 W. KENNEDY BLVD, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-06-19 | 16350 Bruce B Downs Blvd, Unit 47387, Tampa, FL 33646 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-19 | 16350 Bruce B Downs Blvd, Unit 47387, Tampa, FL 33646 | - |
LC NAME CHANGE | 2023-03-21 | DEFENSA CONSULTING, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 5401 W. KENNEDY BLVD, SUITE 100, TAMPA, FL 33609 | - |
LC NAME CHANGE | 2019-02-28 | DEFENSA LAW, LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | CRESPO, STEFANIE Y, ESQ. | - |
LC AMENDMENT AND NAME CHANGE | 2017-11-20 | DEFENSA IMMIGRATION ASSOCIATES, LLC | - |
LC AMENDMENT | 2015-10-20 | - | - |
Name | Date |
---|---|
LC Name Change | 2023-03-21 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-11 |
LC Name Change | 2019-02-28 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-25 |
LC Amendment and Name Change | 2017-11-20 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State