Entity Name: | FIRM CONCEPT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIRM CONCEPT, 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: | 11 Sep 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L06000088574 |
FEI/EIN Number |
061792864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7131 NW 49TH CT, LAUDERHILL, FL, 33319, US |
Mail Address: | 7131 NW 49TH CT, LAUDERHILL, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Randy M | Managing Member | 7131 NW 49TH CT, LAUDERHILL, FL, 33319 |
Williams Randy M | Agent | 7131 NW 49TH CT, LAUDERHILL, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-07-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | Williams, Randy M. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-09 | 7131 NW 49TH CT, LAUDERHILL, FL 33319 | - |
REINSTATEMENT | 2020-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-09 | 7131 NW 49TH CT, LAUDERHILL, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2020-10-09 | 7131 NW 49TH CT, LAUDERHILL, FL 33319 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2009-10-02 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-07-18 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State