Search icon

PATRIOT CONSULTING SOLUTIONS L.L.C. - Florida Company Profile

Company Details

Entity Name: PATRIOT CONSULTING SOLUTIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRIOT CONSULTING SOLUTIONS L.L.C. 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: 21 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jul 2016 (9 years ago)
Document Number: L16000119747
FEI/EIN Number 81-3261384

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

Address: 865 E Miracle Strip PKWY, Mary Esther, FL, 32569, US
Mail Address: 12080 E Kachina Pl., Dewey, AZ, 86327, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAHN ANDREW Authorized Member 12080 E Kachina Pl., Dewey, AZ, 86327
CONNER HALEY Authorized Member 12080 E Kachina Pl., Dewey, AZ, 86327
Fiel Donna Agent 865 E Miracle Strip PKWY, Mary Esther, FL, 32569

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-05 865 E Miracle Strip PKWY, Mary Esther, FL 32569 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 865 E Miracle Strip PKWY, Mary Esther, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 865 E Miracle Strip PKWY, Mary Esther, FL 32569 -
REGISTERED AGENT NAME CHANGED 2018-01-05 Fiel, Donna -
LC AMENDMENT AND NAME CHANGE 2016-07-21 PATRIOT CONSULTING SOLUTIONS L.L.C. -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-14
LC Amendment and Name Change 2016-07-21

Date of last update: 03 May 2025

Sources: Florida Department of State