Search icon

MULTI-LINE CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: MULTI-LINE CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MULTI-LINE CONSULTING GROUP 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: 15 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: L20000390829
FEI/EIN Number 85-4113752

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

Address: 6013 STONECHASE BLVD, PACE, FL, 32571, UN
Mail Address: 6013 STONECHASE BLVD, PACE, FL, 32571, UN
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEREBOURS MARC Manager 6013 STONECHASE BLVD, PACE, FL, 32571
LEREBOURS MARC Agent 6013 STONECHASE BLVD, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000102092 PENSACOLA KNOCKERBALL LLC ACTIVE 2022-08-30 2027-12-31 - 6013 STONECHASE BLVD, PACE, FL, 32571
G22000102097 PENSACOLA KNOCKERBALL LLC ACTIVE 2022-08-30 2027-12-31 - 6013 STONECHASE BLVD, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 2211 Whitepine Cir unit C, Greenacres 33415 UN -
CHANGE OF MAILING ADDRESS 2025-02-06 2211 Whitepine Cir unit C, Greenacres 33415 UN -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 2211 Whitepine Circle unit C, Greenacres, FL 33415 -
REINSTATEMENT 2021-11-12 - -
REGISTERED AGENT NAME CHANGED 2021-11-12 LEREBOURS, MARC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-11-12
Florida Limited Liability 2020-12-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State