Entity Name: | TIERRA CONSULTING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Oct 2017 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Jun 2020 (5 years ago) |
Document Number: | L17000203301 |
FEI/EIN Number | 650982209 |
Address: | 1230 SW 6 St, Pompano Beach, FL, 33069, US |
Mail Address: | 1230 SW 6 St, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEDNEK SCOTT | Agent | 1230 SW 6 St, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
CONNER PAUL FACHE | Manager | 1230 SW 6 St, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
ZEDNEK SCOTT P.G. | President | 1230 SW 6 St, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
VINSON ROBERT P.E. | Director | 1230 SW 6 St, Pompano Beach, FL, 33069 |
GABRIELE DENNIS FACHE | Director | 1230 SW 6 St, Pompano Beach, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000023198 | TIERRA GROUP | ACTIVE | 2023-02-18 | 2028-12-31 | No data | 1230 SW 6 ST, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | 1230 SW 6 St, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-12 | 1230 SW 6 St, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 1230 SW 6 St, Pompano Beach, FL 33069 | No data |
LC AMENDMENT | 2020-06-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | ZEDNEK, SCOTT | No data |
LC AMENDMENT | 2017-11-21 | No data | No data |
CONVERSION | 2017-10-02 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000009300. CONVERSION NUMBER 700000174807 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-01 |
LC Amendment | 2020-06-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-07 |
AMENDED ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2018-01-18 |
LC Amendment | 2017-11-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State