Entity Name: | CONCORDE CENTRE II ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONCORDE CENTRE II ASSOCIATES, 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: | 14 Nov 2005 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Aug 2023 (2 years ago) |
Document Number: | L05000110327 |
FEI/EIN Number |
592828179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RD MANAGEMENT LLC, 810 SEVENTH AVENUE, NEW YORK, NY, 10019, US |
Mail Address: | C/O RD MANAGEMENT LLC, 810 SEVENTH AVENUE, NEW YORK, NY, 10019, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONCORDE CENTRE II ASSOCIATES, LLC, NEW YORK | 7084282 | NEW YORK |
Name | Role | Address |
---|---|---|
MFBE CONCORDE LLC | Manager | 810 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10019 |
Birdoff Richard MGR | Managing Member | C/O RD MANAGEMENT LLC, NEW YORK, NY, 10019 |
REINHARD SANFORD N | Agent | CORPORATION SERVICE COMPANY, TALLAHASSEE, FL, 323012525 |
MFBE CONCORDE LLC | Authorized Member | 810 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-08-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-10 | C/O RD MANAGEMENT LLC, 810 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2014-03-10 | C/O RD MANAGEMENT LLC, 810 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY 10019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-10 | CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC AMENDMENT | 2013-07-15 | - | - |
REINSTATEMENT | 2007-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
LC Amendment | 2023-08-10 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State