Search icon

KONSUL DEVELOPMENT LLC - Florida Company Profile

Company Details

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

KONSUL DEVELOPMENT 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: 17 Oct 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000244156
FEI/EIN Number 832287866

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

Address: 18245 Paulson Dr, Suite 127, Port Charlotte, FL, 33954, US
Mail Address: 18245 Paulson Dr, Suite 127, Port Charlotte, FL, 33954, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARKIS KONSULIAN Authorized Member 18245 Paulson Dr, Port Charlotte, FL, 33954
KONSULIAN SARKIS Agent 18245 Paulson Dr, Port Charlotte, FL, 33954

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-02-11 18245 Paulson Dr, Suite 127, Port Charlotte, FL 33954 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 18245 Paulson Dr, Suite 127, Port Charlotte, FL 33954 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 18245 Paulson Dr, Suite 127, Port Charlotte, FL 33954 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 KONSULIAN, SARKIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-06-10 - -
LC REVOCATION OF DISSOLUTION 2019-06-10 - -
VOLUNTARY DISSOLUTION 2019-04-30 - -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-04
REINSTATEMENT 2019-10-01
LC Revocation of Dissolution 2019-06-10
LC Amendment 2019-06-10
VOLUNTARY DISSOLUTION 2019-04-30
LC Amendment and Name Change 2018-12-21
Florida Limited Liability 2018-10-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State