Search icon

REAL CONCEPTS L.L.C. - Florida Company Profile

Company Details

Entity Name: REAL CONCEPTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL CONCEPTS L.L.C. 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: 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: 24 Jun 2002 (23 years ago)
Document Number: L02000016018
FEI/EIN Number 223865332

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

Address: 9071 Benedetta Place, Boca Raton, FL, 33496, US
Mail Address: 9071 Benedetta Place, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS DAVID Managing Member 9071 Benedetta Place, Boca Raton, FL, 33496
WEISS LIZA Manager 9071 Benedetta Place, Boca Raton, FL, 33496
GOLBOIS JEFFREY Agent 8198 S Jog road, Boynton Beach, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000065420 WEISS AUCTION EXPIRED 2010-07-15 2015-12-31 - 6760 E ROGERS CIRCLE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 8198 S Jog road, SUITE 103, Boynton Beach, FL 33472 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 9071 Benedetta Place, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2022-04-02 9071 Benedetta Place, Boca Raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2003-04-04 GOLBOIS, JEFFREY -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State