Search icon

BIELAMOWICZ GROUP CONSULTING, LLC - Florida Company Profile

Company Details

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

BIELAMOWICZ GROUP 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: 15 Dec 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000207993
FEI/EIN Number NOT APPLICABLE

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

Address: 13205 YAMASI TRAIL, JACKSONVILLE, FL, 32225
Mail Address: 13205 YAMASI TRAIL, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIELAMOWICZ MICHAEL C Manager 13205 YAMASI TRAIL, JACKSONVILLE, FL, 32225
BIELAMOWICZ LINDA Manager 13205 YAMASI TRAIL, JACKSONVILLE, FL, 32225
CARLSON JULIA Manager 13205 YAMASI TRAIL, JACKSONVILLE, FL, 32225
BIELAMOWICZ NICOLE Manager 13205 YAMASI TRAIL, JACKSONVILLE, FL, 32225
BIELAMOWICZ MICHAEL C Agent 13205 YAMASI TRAIL, JACKSONVILLE, FL, 32225
BIELAMOWICZ PATRICIA Manager 13205 YAMASI TRAIL, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128273 BG CONSULTING EXPIRED 2015-12-18 2020-12-31 - 13205 YAMASI TRAIL, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
Florida Limited Liability 2015-12-15

Date of last update: 01 May 2025

Sources: Florida Department of State