Search icon

CONSUMER CONSULTING GROUP LLC

Company Details

Entity Name: CONSUMER CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Nov 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Sep 2020 (4 years ago)
Document Number: L19000273710
FEI/EIN Number 880679017
Address: 1500 Park Center Dr, 230, ORLANDO, FL, 32835, US
Mail Address: 1500 Park Center Dr, 230, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSUMER CONSULTING GROUP LLC 401(K) PLAN 2023 843971379 2024-06-07 CONSUMER CONSULTING GROUP LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 4076973685
Plan sponsor’s address 1500 PARK CENTER DR, 230, ORLANDO, FL, 32835

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CONSUMER CONSULTING GROUP LLC 401(K) PLAN 2022 843971379 2023-06-03 CONSUMER CONSULTING GROUP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 8774079373
Plan sponsor’s address 4390 35TH ST,, STE B, ORLANDO, FL, 32811

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-03
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CONSUMER CONSULTING GROUP LLC 401(K) PLAN 2021 843971379 2022-05-19 CONSUMER CONSULTING GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 8774079373
Plan sponsor’s address 4390 35TH ST,, STE B, ORLANDO, FL, 32811

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Anderson Mark J Agent 4390 35TH ST, ORLANDO, FL, 32811

President

Name Role Address
Anderson Mark President 4390 35TH ST, ORLANDO, FL, 32811

Auth

Name Role Address
VRFII INC Auth No data
Capital Recovery Management INC Auth 8 The Green, Dover, DE, 19910

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138663 INNOVATIVE CREDIT ACTIVE 2022-11-07 2027-12-31 No data 4390 35TH ST, STE B, ORLANDO, FL, 32811
G20000113523 TIMESHARE DEBT CANCELLATION ACTIVE 2020-09-01 2025-12-31 No data 801 N MAGNOLIA AVE, SUITE 106, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 1500 Park Center Dr, 230, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2024-03-18 1500 Park Center Dr, 230, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2023-12-20 Anderson, Mark J No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 4390 35TH ST, STE B, ORLANDO, FL 32811 No data
LC AMENDMENT 2020-09-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-12-20
AMENDED ANNUAL REPORT 2023-05-26
AMENDED ANNUAL REPORT 2023-05-02
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-11-07
AMENDED ANNUAL REPORT 2022-09-11
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State