Entity Name: | F & M CONSULTANT'S OFFICE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
F & M CONSULTANT'S OFFICE 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: |
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: | 31 May 2016 (9 years ago) |
Date of dissolution: | 03 Dec 2024 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2024 (3 months ago) |
Document Number: | L16000104839 |
FEI/EIN Number |
30-0941854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3641 NW 95th Terrace, Unit 1001, SUNRISE, FL 33351 |
Mail Address: | 2919 Cullens Drive, Graham, NC 27253 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENESI, SANDRA JOYNER | Agent | 3641 NW 95TH TERRACE UNIT 1001, SUNRISE, FL 33351 |
FERNANDEZ, JESUS RAFAEL | Authorized Member | 310 W Gilbreath Street, Graham, NC 27253 |
Mendez de Fernandez, Claudette Cecilia | Authorized Member | 310 W Gilbreath Street, Graham, NC 27253 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-03 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-16 | 3641 NW 95th Terrace, Unit 1001, SUNRISE, FL 33351 | - |
REINSTATEMENT | 2020-03-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-27 | 3641 NW 95TH TERRACE UNIT 1001, SUNRISE, FL 33351 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2019-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-08 | 3641 NW 95th Terrace, Unit 1001, SUNRISE, FL 33351 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-03 |
AMENDED ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-07 |
Reinstatement | 2020-03-27 |
Admin. Diss. for Reg. Agent | 2019-10-08 |
Reg. Agent Resignation | 2019-05-01 |
AMENDED ANNUAL REPORT | 2019-03-25 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State