Search icon

LANGLEY CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: LANGLEY CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANGLEY CONSULTING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 20 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2024 (8 months ago)
Document Number: P10000077200
FEI/EIN Number 273471509

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

Address: 204 N.E. 69TH CIRCLE, BOCA RATON, FL, 33487, US
Mail Address: 240 N.E. 69TH CIRCLE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGLEY MARK Managing Member 1191 NW 10th Court, Boynton Beach, FL, 33426
MY TAX AGENCY, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-19 My Tax Agency LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-08-19 8081 CONGRESS AVE, SUITE 206, BOCA RATON, FL 33487 -
REINSTATEMENT 2024-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 204 N.E. 69TH CIRCLE, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2019-02-08 204 N.E. 69TH CIRCLE, BOCA RATON, FL 33487 -
REINSTATEMENT 2015-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-08-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State