Entity Name: | FLAGSHIP MANAGEMENT CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
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: | 12 Apr 2011 (14 years ago) |
Document Number: | M11000001846 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 475 NE 1st Street, Ste B, Delray Beach 33483 UN |
Mail Address: | 475 NE 1st Street, Ste B, Delray Beach 33483 UN |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
CELTIC CONSULTING LLC | Managing Member | - |
CPCGSG LLC | Managing Member | 7191 DAVIT CIR, LAKE WORTH, FL 33467 |
LIVE TO CART, LLC | Managing Member | - |
LAW OFFICES OF PETER M. COMMETTE, P.A. | Agent | 1323 SE 3RD AVENUE, FT LAUDERDALE, FL 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000027123 | FLAGSHIP MARITIME RECRUITING | EXPIRED | 2013-03-19 | 2018-12-31 | - | 101 N. RIVERSIDE DRIVE, POMPANO BEACH, FL, 33062 |
G12000090338 | FLAGSHIP MANAGEMENT CONSULTANTS | EXPIRED | 2012-09-14 | 2017-12-31 | - | 101 N. RIVERSIDE DRIVE, SUITE 210, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-24 | 475 NE 1st Street, Ste B, Delray Beach 33483 UN | - |
CHANGE OF MAILING ADDRESS | 2022-02-24 | 475 NE 1st Street, Ste B, Delray Beach 33483 UN | - |
REGISTERED AGENT NAME CHANGED | 2012-04-23 | LAW OFFICES OF PETER M. COMMETTE, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 1323 SE 3RD AVENUE, FT LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-29 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State