Search icon

LTN CONSULTING, LLC - Florida Company Profile

Company Details

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

LTN 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: 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: 22 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: L16000015643
FEI/EIN Number 81-1278315

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

Address: 2725 NE 21st Ct, FORT LAUDERDALE, FL, 33305, US
Mail Address: 2725 NE 21st Ct, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLEN STEFANY N Manager 2725 NE 21st Ct, FORT LAUDERDALE, FL, 33305
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141619 HARMONIZE HOME ACTIVE 2020-11-03 2025-12-31 - 804 SE 12TH ST, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 2725 NE 21st Ct, FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2024-11-12 2725 NE 21st Ct, FORT LAUDERDALE, FL 33305 -
LC STMNT OF RA/RO CHG 2023-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 7901 4 ST N, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-02-17 REGISTERED AGENTS INC -
LC AMENDMENT 2019-12-30 - -
LC AMENDMENT 2016-02-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-12
ANNUAL REPORT 2024-03-05
CORLCRACHG 2023-02-17
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
LC Amendment 2019-12-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State