Search icon

CONTRACTING CONCEPTS, LLC

Company Details

Entity Name: CONTRACTING CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Oct 2006 (18 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
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

Agent

Name Role Address
KEEN GEORGE E Agent 4916 B Hickory Shores Blvd., Gulf Breeze, FL, 32563

Managing Member

Name Role Address
KEEN GEORGE E Managing Member 4916B Hickory Shores Blvd., Gulf Breeze, FL, 32563

Auth

Name Role Address
Darr Larry Auth 4916 B Hickory Shores Blvd., Gulf Breeze, FL, 32563

Manager

Name Role Address
Burgess Christy Manager 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 No data
CHANGE OF MAILING ADDRESS 2018-03-05 4916 B Hickory Shores Blvd., Gulf Breeze, FL 32563 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 4916 B Hickory Shores Blvd., Gulf Breeze, FL 32563 No data
LC STMNT OF RA/RO CHG 2016-05-23 No data No data
LC AMENDMENT AND NAME CHANGE 2009-03-30 CONTRACTING CONCEPTS, LLC No data
REGISTERED AGENT NAME CHANGED 2009-03-23 KEEN, GEORGE E No data

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 Feb 2025

Sources: Florida Department of State