Search icon

CONCEPTO ESTRATEGICO, LLC - Florida Company Profile

Company Details

Entity Name: CONCEPTO ESTRATEGICO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCEPTO ESTRATEGICO, LLC 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: 10 Jul 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jun 2014 (11 years ago)
Document Number: L02000017227
FEI/EIN Number 980380860

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

Address: Edif. Caoba 115-70 Piso 2 Apto 2-1, Calle 111 entre Av. 115 y 116 Urb. El Bosq, Valencia, Ca, 2001, VE
Mail Address: Edif. Caoba 115-70 Piso 2 Apto 2-1, Calle 111 entre Av. 115 y 116 Urb. El Bosq, Valencia, Ca, 2001, VE
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Pineda Carlos Manager Edif. Caoba 115-70 Piso 2 Apto 2-1, Valencia, Ca, 2001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 Edif. Caoba 115-70 Piso 2 Apto 2-1, Calle 111 entre Av. 115 y 116 Urb. El Bosque, Valencia, Carabobo 2001 VE -
CHANGE OF MAILING ADDRESS 2019-04-30 Edif. Caoba 115-70 Piso 2 Apto 2-1, Calle 111 entre Av. 115 y 116 Urb. El Bosque, Valencia, Carabobo 2001 VE -
REGISTERED AGENT NAME CHANGED 2019-04-30 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2014-06-24 - -
LC AMENDMENT AND NAME CHANGE 2009-07-06 CONCEPTO ESTRATEGICO, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State