Search icon

COLUMBUS CONSULTING, LLC - Florida Company Profile

Company Details

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

COLUMBUS 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: 28 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: L16000181184
FEI/EIN Number 81-4008120

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

Address: 11111 N KENDALL DR APT A210, MIAMI, FL, 33176, US
Mail Address: 11111 N KENDALL DR APT A210, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
COLUMBUS JOSE LEONARDO Authorized Member 11111 N KENDALL DR APT A210, MIAMI, FL, 33176
COLUMBUS JOSE LEONARDO Manager 11111 N KENDALL DR APT A210, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128005 LIFE & ANNUITY CENTER ACTIVE 2016-11-29 2027-12-31 - 11111 N KENDALL DR, APT A210, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2021-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 11111 N KENDALL DR APT A210, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2021-04-02 11111 N KENDALL DR APT A210, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2021-04-02 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-05
REINSTATEMENT 2021-04-02
LC Amendment 2016-11-01
Florida Limited Liability 2016-09-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State