Search icon

RETIREMENT CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: RETIREMENT CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RETIREMENT CONCEPTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000043031
FEI/EIN Number 203335735

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

Mail Address: PO BOX 1178, KEYSTONE HEIGHTS, FL, 32656, US
Address: 5342 SE 7TH AVENUE, KEYSTONE HEIGHTS, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEMPLE JAMES G Manager 5342 SE 7TH AVENUE, KEYSTONE HEIGHTS, FL, 32656
TEMPLE JAMES G Agent 5342 SE 7TH AVENUE, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-20 5342 SE 7TH AVENUE, KEYSTONE HEIGHTS, FL 32656 -
CHANGE OF MAILING ADDRESS 2016-06-20 5342 SE 7TH AVENUE, KEYSTONE HEIGHTS, FL 32656 -
REGISTERED AGENT NAME CHANGED 2016-06-20 TEMPLE, JAMES G -
LC AMENDMENT 2016-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 5342 SE 7TH AVENUE, KEYSTONE HEIGHTS, FL 32656 -
MERGER 2005-09-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000053411

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-20
LC Amendment 2016-06-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State