Search icon

FIRM CONCEPT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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