Search icon

CONSYSTENT AI LLC - Florida Company Profile

Company Details

Entity Name: CONSYSTENT AI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSYSTENT AI 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: 24 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: L16000121954
FEI/EIN Number 81-3424167

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

Address: 301 N FERNCREEK AVE, ORLANDO, FL, 32803, US
Mail Address: 301 N FERNCREEK AVE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLF MANAGEMENT SERVICES, LLC Agent -
DVORAK TOMAS M.D. Manager 301 N. FERNCREEK AVENUE - SUITE C, ORLANDO, FL, 32803
HAJDENBERG JULIO M.D. Manager 301 N. FERNCREEK AVENUE - SUITE C, ORLANDO, FL, 32803
SCHMIDT MICHAEL J Manager 301 N. FERNCREEK AVENUE - SUITE C, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-11 301 N FERNCREEK AVE, STE C, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2018-05-11 301 N FERNCREEK AVE, STE C, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2018-05-11 KLF Management Services, LLC -
LC AMENDMENT 2018-05-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-19
LC Amendment 2019-10-23
ANNUAL REPORT 2019-02-11
LC Amendment 2018-05-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State