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. |
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 |
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 |
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 | - | - |
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