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. |
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 |
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 |
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 |
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 | - | - |
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