Search icon

CONCORD KEYSTONE TRADING, LLC - Florida Company Profile

Company Details

Entity Name: CONCORD KEYSTONE TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCORD KEYSTONE TRADING, 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: 27 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000008766
FEI/EIN Number 26-4128371

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

Address: 4577 NOB HILL RD., STE. 209, SUNRISE, FL, 33351, US
Mail Address: 4577 NOB HILL RD., STE. 209, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMPFLI URS Managing Member 965 CRESTVIEW CIRCLE, WESTON, FL, 33327
PBYA CORPORATE SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070567 VIDADOO EXPIRED 2014-07-08 2019-12-31 - 4577 NOB HILL ROAD, SUITE 209, SUNRISE, FL, 33351
G10000118088 4U2REUSE EXPIRED 2010-12-23 2015-12-31 - 4000 HOLLYWOOD BLVD., SUITE 555 S, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-01 4577 NOB HILL RD., STE. 209, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2011-06-01 4577 NOB HILL RD., STE. 209, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2011-03-08 PBYA CORPORATE SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-25
ADDRESS CHANGE 2011-06-30
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-30
Florida Limited Liability 2009-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State