Search icon

FINANCIAL ADVISORY CONSULTANTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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