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