Search icon

CONCURRENT LIMITED HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CONCURRENT LIMITED HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCURRENT LIMITED HOLDINGS, 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: 05 Jul 2006 (19 years ago)
Date of dissolution: 20 Dec 2013 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2013 (11 years ago)
Document Number: L06000067382
FEI/EIN Number 205153877

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

Address: 800 CONCOURSE PARKWAY SOUTH, SUITE 200, MAITLAND, FL, 32751
Mail Address: 800 CONCOURSE PARKWAY SOUTH, SUITE 200, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTE JOSEPH Manager 800 CONCOURSE PKWY SOUTH, MAITLAND, FL, 32751
CURCIO EUGENE R Manager 800 CONCOURSE PKWY SOUTH, MAITLAND, FL, 32751
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-12-20 - -
REGISTERED AGENT NAME CHANGED 2012-04-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 800 CONCOURSE PARKWAY SOUTH, SUITE 200, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2008-03-07 800 CONCOURSE PARKWAY SOUTH, SUITE 200, MAITLAND, FL 32751 -
LC NAME CHANGE 2006-09-14 CONCURRENT LIMITED HOLDINGS, LLC -

Court Cases

Title Case Number Docket Date Status
O P WINTER HAVEN, INC., ET AL VS THE ESTATE OF PRISCILLA L. HURST, ET AL 2D2012-6197 2012-12-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CA-000206

Parties

Name CONSULATE HEALTH CARE, L L C
Role Appellant
Status Active
Name TANDEM HEALTH CARE, INC.
Role Appellant
Status Active
Name TANDEM REGIONAL MANAGEMENT
Role Appellant
Status Active
Name O P WINTER HAVEN, INC.
Role Appellant
Status Active
Representations ANTONIO A. CIFUENTES, ESQ.
Name WINTER HAVEN FACILITY OPER.,
Role Appellant
Status Active
Name IRENA TARRAN BLACKBURN
Role Appellant
Status Active
Name MICHAEL THOMAS BRADLEY
Role Appellant
Status Active
Name CONSULATE MANAGEMENT COMPANY
Role Appellant
Status Active
Name CONCURRENT PARTNERS, L L P
Role Appellant
Status Active
Name EUGENE R. CURCIO
Role Appellant
Status Active
Name CONCOURSE PARTNES, L L C
Role Appellant
Status Active
Name JOSEPH D. CONTE
Role Appellant
Status Active
Name CONCURRENT LIMITED HOLDINGS, LLC
Role Appellant
Status Active
Name JEFFREY K. JELLERSON
Role Appellant
Status Active
Name KENNETH MICHAEL PERRY
Role Appellant
Status Active
Name ESTATE OF PRISCILLA L. HURST
Role Appellee
Status Active
Representations Isaac R. Ruiz-Carus, Esq., MEGAN GISCLAR COLTER, ESQ., DONNA K. HANES, ESQ.
Name DAVID HAGELSTEIN
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-05-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Wallace, and LaRose
Docket Date 2014-04-14
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2014-03-24
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ AA shall file VD or show cause
Docket Date 2013-12-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF SETTLEMENT
On Behalf Of ESTATE OF PRISCILLA L. HURST
Docket Date 2013-11-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ SUPPLEMENTAL APPENDIX TO AA'S INITIAL BRIEF
On Behalf Of O P WINTER HAVEN, INC.
Docket Date 2013-11-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL APPENDIX TO AA'S INITIAL BRIEF
On Behalf Of O P WINTER HAVEN, INC.
Docket Date 2013-10-18
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ AA supp appendix due
Docket Date 2013-09-24
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause dated 9/16/2013
On Behalf Of O P WINTER HAVEN, INC.
Docket Date 2013-09-16
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE
Docket Date 2013-09-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of O P WINTER HAVEN, INC.
Docket Date 2013-06-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 06/03/13
On Behalf Of ESTATE OF PRISCILLA L. HURST
Docket Date 2013-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ESTATE OF PRISCILLA L. HURST
Docket Date 2013-04-15
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 04/15/13
On Behalf Of O P WINTER HAVEN, INC.
Docket Date 2013-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of O P WINTER HAVEN, INC.
Docket Date 2013-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of O P WINTER HAVEN, INC.
Docket Date 2013-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of O P WINTER HAVEN, INC.
Docket Date 2012-12-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2012-12-13
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of O P WINTER HAVEN, INC.

Documents

Name Date
LC Voluntary Dissolution 2013-12-20
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-05-18
LC Name Change 2006-09-14
Florida Limited Liability 2006-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State