Entity Name: | SAN RAFAEL CONSULTING GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAN RAFAEL CONSULTING GROUP, L.L.C. 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: | 01 Nov 1999 (25 years ago) |
Date of dissolution: | 17 May 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 17 May 2021 (4 years ago) |
Document Number: | L99000007281 |
FEI/EIN Number |
650957791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2060 SW Mayflower Dr., Palm City, FL, 34990, US |
Mail Address: | 2060 SW Mayflower Dr., Palm City, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT JOHN G | Managing Member | 8560 HERON LAGOON CIRCLE, SARASOTA, FL, 34242 |
WRIGHT JOHN G | Agent | 2060 SW Mayflower Dr., Palm City, FL, 34990 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G99306900068 | SAN RAFAEL CONSULTING GROUP | EXPIRED | 1999-11-02 | 2024-12-31 | - | 8560 HERON LAGOON CIRCLE, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-05-17 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P21000053895. CONVERSION NUMBER 300000214023 |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-10 | 2060 SW Mayflower Dr., Palm City, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2021-05-10 | 2060 SW Mayflower Dr., Palm City, FL 34990 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-10 | 2060 SW Mayflower Dr., Palm City, FL 34990 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-29 | WRIGHT, JOHN GJR | - |
REINSTATEMENT | 2020-05-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-10 |
REINSTATEMENT | 2020-05-29 |
DEBIT MEMO# 034381-D | 2018-12-11 |
ANNUAL REPORT [CANCELLED] | 2018-08-23 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State