Entity Name: | FINANCIAL ADVISORY CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FINANCIAL ADVISORY CONSULTANTS, 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. |
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: | 25 Oct 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L99000006999 |
FEI/EIN Number |
593605179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 CARLSON PKWY., STE 1050, C/O MESA FINANCIAL ADVISORS, MINNESONKA, MN, 55305 |
Mail Address: | 601 CARLSON PKWY., STE 1050, C/O MESA FINANCIAL ADVISORS, MINNESONKA, MN, 55305 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER L. EDWARD | Manager | 601 CARLSON PKWY., STE 1050, MINNESONKA, MN, 55305 |
BAKER L. EDWARD | Agent | 9015 STRADA STELL COURT, NAPLES, FL, 34109 |
MESA FINANCIAL ADVISORS, INC. | Managing Member | 27499 RIVERVIEW CENTER BLVD., STE 115, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-02 | 601 CARLSON PKWY., STE 1050, C/O MESA FINANCIAL ADVISORS, MINNESONKA, MN 55305 | - |
CHANGE OF MAILING ADDRESS | 2010-09-02 | 601 CARLSON PKWY., STE 1050, C/O MESA FINANCIAL ADVISORS, MINNESONKA, MN 55305 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-02 | 9015 STRADA STELL COURT, SUITE 104, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2009-12-08 | BAKER, L. EDWARD | - |
LC AMENDMENT | 2007-12-24 | - | - |
AMENDMENT | 2004-12-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000304494 | LAPSED | 1000000410797 | COLLIER | 2013-01-31 | 2023-02-06 | $ 3,090.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000315615 | LAPSED | 1000000453835 | COLLIER | 2013-01-30 | 2023-02-06 | $ 431.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ADDRESS CHANGE | 2010-09-02 |
ADDRESS CHANGE | 2010-07-23 |
ANNUAL REPORT | 2010-02-02 |
ANNUAL REPORT | 2009-12-08 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-01-09 |
LC Amendment | 2007-12-24 |
ANNUAL REPORT | 2007-01-30 |
ANNUAL REPORT | 2006-01-19 |
ANNUAL REPORT | 2005-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State