Search icon

CONCORD STREET LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: CONCORD STREET LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCORD STREET LIMITED LIABILITY COMPANY 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: 13 Jan 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L00000000541
FEI/EIN Number 612017120

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

Address: 602 N. THORNTON AVE., ORLANDO, FL, 32803, UN
Mail Address: 602 N. THORNTON AVE., ORLANDO, FL, 32803, UN
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENT MILTON AJR. Managing Member 602 N. THORNTON AVE., ORLANDO, FL, 32803
CLEMENT EDITH S Managing Member 602 N. THORNTON AVE., ORLANDO, FL, 32803
CLEMENT MILTON A Agent 602 N. THORNTON AVE., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
PENDING REINSTATEMENT 2013-05-30 - -
CHANGE OF MAILING ADDRESS 2013-05-30 602 N. THORNTON AVE., ORLANDO, FL 32803 UN -
REINSTATEMENT 2013-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-30 602 N. THORNTON AVE., ORLANDO, FL 32803 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-09-25
ANNUAL REPORT 2014-03-25
REINSTATEMENT 2013-05-30
ANNUAL REPORT 2009-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State