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