Search icon

CONSMARCA LLC - Florida Company Profile

Company Details

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

CONSMARCA 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: 19 Jan 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000017591
FEI/EIN Number APPLIED FOR

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

Address: 8628 VISTA LAKE LANE, ORLANDO, FL, 32821, US
Mail Address: 8628 VISTA LAKE LANE, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DAYANA D Managing Member 8628 VISTA LAKE LANE, ORLANDO, FL, 32821
RODRIGUEZ LEUDO AJR Managing Member 8628 VISTA LAKE LANE, ORLANDO, FL, 32821
RODRIGUEZ LEUDO A Managing Member 8628 VISTA LAKE LANE, ORLANDO, FL, 32821
RODRIGUEZ MARCANO DAYERLING V Manager 8628 VISTA LAKE LANE, ORLANDO, FL, 32821
DEL VALLE RODRIGUEZ DAYANA Agent 8628 VISTA LAKE LANE, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 8628 VISTA LAKE LANE, 1206, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2020-02-13 8628 VISTA LAKE LANE, 1206, ORLANDO, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 8628 VISTA LAKE LANE, 1206, ORLANDO, FL 32821 -
LC NAME CHANGE 2019-10-16 CONSMARCA LLC -
REGISTERED AGENT NAME CHANGED 2018-12-21 DEL VALLE RODRIGUEZ, DAYANA -
LC AMENDMENT 2018-12-21 - -

Documents

Name Date
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-15
LC Amendment 2018-12-21
Florida Limited Liability 2018-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State