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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Anderson Mark J | Agent | 4390 35TH ST, ORLANDO, FL, 32811 |
Name | Role | Address |
---|---|---|
Anderson Mark | President | 4390 35TH ST, ORLANDO, FL, 32811 |
Name | Role | Address |
---|---|---|
VRFII INC | Auth | No data |
Capital Recovery Management INC | Auth | 8 The Green, Dover, DE, 19910 |
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 |
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 |
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