Entity Name: | CONSEQUENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Jan 2018 (7 years ago) |
Document Number: | L18000020956 |
FEI/EIN Number | 85-3027031 |
Address: | 2550 Goodlette Road N, NAPLES, FL, 34103, US |
Mail Address: | 2550 Goodlette Road N, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Collier Miles C | Co | 2550 Goodlette Road N, NAPLES, FL, 34103 |
Collier Parker J | Co | 2550 Goodlette Road N, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
Collier Miles C | Manager | 2550 Goodlette Road N, NAPLES, FL, 34103 |
Collier Parker J | Manager | 2550 Goodlette Road N, NAPLES, FL, 34103 |
Walker Sandra D | Manager | 2550 Goodlette Road N, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
Gibson Karen S | Secretary | 2550 Goodlette Road N, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-10 | 2550 Goodlette Road N, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2022-06-10 | 2550 Goodlette Road N, NAPLES, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-14 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-14 | 1201 Hays Street, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-26 |
AMENDED ANNUAL REPORT | 2020-10-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
Florida Limited Liability | 2018-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State