Search icon

B2 CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: B2 CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B2 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: 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: 02 Oct 2015 (10 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L15000167913
FEI/EIN Number 47-5226585

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

Address: 316 Glenburney Dr, Fayetteville, NC, 28303, US
Mail Address: 316 Glenburney Dr, Fayetteville, NC, 28303, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER JURITA G Authorized Member 316 Glenburney Dr, Fayetteville, NC, 28303
BURGOS CARLOS A Authorized Member 316 Glenburney Dr, Fayetteville, NC, 28303
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2022-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 316 Glenburney Dr, Fayetteville, NC 28303 -
CHANGE OF MAILING ADDRESS 2021-03-19 316 Glenburney Dr, Fayetteville, NC 28303 -
REGISTERED AGENT NAME CHANGED 2018-05-09 UNITED STATES CORPORATION AGENTS, INC. -
LC STMNT OF RA/RO CHG 2017-10-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-01-30
AMENDED ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2018-04-26
CORLCRACHG 2017-10-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State