Search icon

F & M CONSULTANT'S OFFICE GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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