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. |
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 |
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 |
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 |
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