Search icon

COLLECTIVE CONSULTING AGENCY LLC

Company Details

Entity Name: COLLECTIVE CONSULTING AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2024 (3 months ago)
Document Number: L20000166049
FEI/EIN Number 85-1558543
Address: 2417 BLUE STONE COURT, VALRICO, FL, 33594, US
Mail Address: 2417 BLUE STONE COURT, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
MCDOWELL TALIB SR. Manager 2417 BLUE STONE COURT, VALRICO, FL, 33594
MCDOWELL JOAN Manager 2417 BLUE STONE COURT, VALRICO, FL, 33594

Treasurer

Name Role Address
MCDOWELL TALIB SR. Treasurer 2417 BLUE STONE COURT, VALRICO, FL, 33594

Secretary

Name Role Address
MCDOWELL JOAN Secretary 2417 BLUE STONE COURT, VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129735 EMPOWER CREDIT SERVICES ACTIVE 2020-10-06 2025-12-31 No data 11214 E DR. MARTIN LUTHER KING BLVD., #255, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 2417 BLUE STONE COURT, VALRICO, FL 33594 No data
CHANGE OF MAILING ADDRESS 2024-11-01 2417 BLUE STONE COURT, VALRICO, FL 33594 No data
REINSTATEMENT 2024-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-03 SPIEGEL & UTRERA, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-01
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-04-12
Florida Limited Liability 2020-06-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State