Search icon

JANUS PARTNERS CONSOLIDATED, LLC - Florida Company Profile

Company Details

Entity Name: JANUS PARTNERS CONSOLIDATED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JANUS PARTNERS CONSOLIDATED, 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: 15 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000106727
FEI/EIN Number 82-4525117

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

Address: 110 Southeast 6th Street, 17th Floor, Fort Lauderdale, FL, 33301, US
Mail Address: 110 Southeast 6th Street, 17th Floor, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARIS EQUITY PARTNERS LLC Agent -
Rains Byron Eaka Byr Mang 110 Southeast 6th Street, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-07-25 110 Southeast 6th Street, 17th Floor, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 110 Southeast 6th Street, 17th Floor, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-08 110 SE 6th Street, 17th Floor, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2021-07-08 - -
REGISTERED AGENT NAME CHANGED 2021-07-08 Charis Equity Partners LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-01-08 - -
LC AMENDMENT 2017-08-16 - -
LC AMENDMENT 2017-07-14 - -

Documents

Name Date
ANNUAL REPORT 2022-07-25
REINSTATEMENT 2021-07-08
LC Amendment 2018-01-08
LC Amendment 2017-08-16
LC Amendment 2017-07-14
LC Amendment 2017-07-05
Florida Limited Liability 2017-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State