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. |
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 |
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 |
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 |
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 | - |
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