Search icon

CONSULTANCY BUSINESS & PROCUREMENT LLC - Florida Company Profile

Company Details

Entity Name: CONSULTANCY BUSINESS & PROCUREMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSULTANCY BUSINESS & PROCUREMENT 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: 04 Jun 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000153286
FEI/EIN Number 85-1413620

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

Address: 1992 Lewis Turner Blvd, Fort Walton Beach, FL, 32547, US
Mail Address: 1992 Lewis Turner Blvd, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chavez Laura Manager 409 W. Round Grove Rd., Louisville, TX, 75067
Chavez Laura Agent 1992 Lewis Turner Blvd, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 1992 Lewis Turner Blvd, Suite 1067 PMB 2212, Fort Walton Beach, FL 32547 -
REGISTERED AGENT NAME CHANGED 2023-04-18 Chavez, Laura -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 1992 Lewis Turner Blvd, Suite 1067 PMB 2212, Fort Walton Beach, FL 32547 -
CHANGE OF MAILING ADDRESS 2023-04-18 1992 Lewis Turner Blvd, Suite 1067 PMB 2212, Fort Walton Beach, FL 32547 -
REINSTATEMENT 2023-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-18
REINSTATEMENT 2023-04-12
AMENDED ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2021-01-11
Florida Limited Liability 2020-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State