Search icon

CONCORDE LLC - Florida Company Profile

Company Details

Entity Name: CONCORDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCORDE 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: 17 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2011 (13 years ago)
Document Number: L06000051112
FEI/EIN Number 204905070

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

Address: 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: P.O. BOX 14-0970, CORAL GABLES, FL, 33114, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LESPINASSE MARCELLE MARIE Managing Member P.O. BOX 14-0970, CORAL GABLES, FL, 33114
MACCS INC Managing Member P.O. BOX 14-0970, CORAL GABLES, FL, 33114
DE LESPINASSE JEAN MARIE CHR Managing Member P.O. BOX 14-0970, CORAL GABLES, FL, 33114
PRATS FERNANDEZ & CO PA Agent 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-30 PRATS FERNANDEZ & CO PA -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 999 PONCE DE LEON BLVD, SUITE 1110, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 999 PONCE DE LEON BLVD, SUITE 1110, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2012-04-27 999 PONCE DE LEON BLVD, SUITE 1110, CORAL GABLES, FL 33134 -
REINSTATEMENT 2011-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State