Search icon

COLLECTIVE CONSULTING AGENCY LLC - Florida Company Profile

Company Details

Entity Name: COLLECTIVE CONSULTING AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLECTIVE CONSULTING AGENCY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2024 (6 months ago)
Document Number: L20000166049
FEI/EIN Number 85-1558543

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

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

Key Officers & Management

Name Role Address
MCDOWELL TALIB SR. Manager 2417 BLUE STONE COURT, VALRICO, FL, 33594
MCDOWELL TALIB SR. Treasurer 2417 BLUE STONE COURT, VALRICO, FL, 33594
MCDOWELL JOAN Manager 2417 BLUE STONE COURT, VALRICO, FL, 33594
MCDOWELL JOAN Secretary 2417 BLUE STONE COURT, VALRICO, FL, 33594
SPIEGEL & UTRERA, P.A. Agent -

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 - 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 -
CHANGE OF MAILING ADDRESS 2024-11-01 2417 BLUE STONE COURT, VALRICO, FL 33594 -
REINSTATEMENT 2024-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-03 - -
REGISTERED AGENT NAME CHANGED 2022-10-03 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
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 May 2025

Sources: Florida Department of State