Search icon

DEFENSA CONSULTING, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 - -

Documents

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