Search icon

IDT CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: IDT CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDT CONSULTING GROUP 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: 30 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L15000166363
FEI/EIN Number 47-5193523

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

Address: 6300 Yukon Rd., Jacksonville, FL, 32244, US
Mail Address: 630 Market Street, St. Augustine, FL, 32095, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDMAN Charis E Chief Executive Officer 1816 Creekwood Lane, Fleming Island, FL, 32003
WILDMAN CHARIS E Authorized Person 1816 CREEKWOOD LANE, FLEMING ISLAND, FL, 32003
WILDMAN Charis EAGENT Agent 630 Market Street, St. Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020906 TACTICAL CONCEALED CARRY ACTIVE 2024-02-07 2029-12-31 - 6300 YUKON ROAD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 6300 Yukon Rd., Jacksonville, FL 32244 -
CHANGE OF MAILING ADDRESS 2024-04-29 6300 Yukon Rd., Jacksonville, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 630 Market Street, St. Augustine, FL 32095 -
REGISTERED AGENT NAME CHANGED 2021-09-30 WILDMAN, Charis Elzata, AGENT -
REINSTATEMENT 2018-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-09-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-13
AMENDED ANNUAL REPORT 2017-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State