Search icon

CONTRACTING CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: CONTRACTING CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTRACTING CONCEPTS, 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: 05 Oct 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 May 2016 (9 years ago)
Document Number: L06000097720
FEI/EIN Number 262374792

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

Address: 4916 B Hickory Shores Blvd., Gulf Breeze, FL, 32563, US
Mail Address: 4916 B Hickory Shores Blvd., Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEEN GEORGE E Managing Member 4916B Hickory Shores Blvd., Gulf Breeze, FL, 32563
Darr Larry Auth 4916 B Hickory Shores Blvd., Gulf Breeze, FL, 32563
Burgess Christy Manager 4916 B Hickory Shores Blvd., Gulf Breeze, FL, 32563
KEEN GEORGE E Agent 4916 B Hickory Shores Blvd., Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 4916 B Hickory Shores Blvd., Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2018-03-05 4916 B Hickory Shores Blvd., Gulf Breeze, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 4916 B Hickory Shores Blvd., Gulf Breeze, FL 32563 -
LC STMNT OF RA/RO CHG 2016-05-23 - -
LC AMENDMENT AND NAME CHANGE 2009-03-30 CONTRACTING CONCEPTS, LLC -
REGISTERED AGENT NAME CHANGED 2009-03-23 KEEN, GEORGE E -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-25
CORLCRACHG 2016-05-23
ANNUAL REPORT 2016-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State