Search icon

PUBLIC CONCEPTS LLC

Company Details

Entity Name: PUBLIC CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2002 (23 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: L02000005654
FEI/EIN Number 020567515
Address: 5155 Corporate Way, Jupiter, FL, 33458, US
Mail Address: 5155 Corporate Way, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NIELSEN RANDY C Agent 5155 Corporate Way, Jupiter, FL, 33458

Manager

Name Role Address
JOHNSTON RICHARD M Manager 6480 SARGASSO WAY, JUPITER, FL, 33458
NIELSEN RANDY C Manager 3510 SW Loriope Loop, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2018-12-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 5155 Corporate Way, Suite D2, Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2018-03-28 5155 Corporate Way, Suite D2, Jupiter, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 5155 Corporate Way, Suite D2, Jupiter, FL 33458 No data

Court Cases

Title Case Number Docket Date Status
CARL J. DOMINO VS RANDY NIELSEN and PUBLIC CONCEPTS, LLC 4D2020-0986 2020-04-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA007959AXXXMB

Parties

Name Carl J. Domino
Role Appellant
Status Active
Name Randy Nielsen
Role Appellee
Status Active
Representations Sacha Aaron Boegem, Ricardo Alberto Reyes
Name PUBLIC CONCEPTS LLC
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Carl J. Domino
Docket Date 2020-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Randy Nielsen
Docket Date 2020-10-05
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant's October 1, 2020 motion for extension of time is determined to be moot. See the October 2, 2020 agreed notice of extension.
Docket Date 2020-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Randy Nielsen
Docket Date 2020-10-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 10/15/20
Docket Date 2020-10-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the September 30, 2020 joint stipulation to correct and supplement the record is treated as a motion and is granted. The record is supplemented to include the exhibits listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ***MOOT 10/5/20***
On Behalf Of Randy Nielsen
Docket Date 2020-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Randy Nielsen
Docket Date 2020-09-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ ***STIPULATION***
On Behalf Of Randy Nielsen
Docket Date 2020-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Randy Nielsen
Docket Date 2020-08-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO AND INCLUDING 10/5/20
Docket Date 2020-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
On Behalf Of Carl J. Domino
Docket Date 2020-08-10
Type Record
Subtype Transcript
Description Transcript Received ~ 536 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-07-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 10, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Carl J. Domino
Docket Date 2020-07-30
Type Response
Subtype Response
Description Response
On Behalf Of Carl J. Domino
Docket Date 2020-06-04
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2020-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
Docket Date 2020-04-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carl J. Domino

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-01
LC Amended and Restated Art 2018-12-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State