Entity Name: | CONCEPT DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONCEPT DEVELOPMENT, 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: | 08 Jul 2009 (16 years ago) |
Date of dissolution: | 04 Sep 2014 (11 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 04 Sep 2014 (11 years ago) |
Document Number: | L09000068098 |
FEI/EIN Number |
800466760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3917 NW 97th Blvd, GAINESVILLE, FL, 32606, US |
Mail Address: | 3917 NW 97th Blvd, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANT ABRAHAM REITER MCCORMICK & JOHNSON | Agent | 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202 |
CRAWFORD BRIAN S | Managing Member | 3917 NW 97th Blvd, GAINESVILLE, FL, 32606 |
CASON MATTHEW D | Manager | 3917 NW 97th Blvd, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2014-09-04 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P14000075273. CONVERSION NUMBER 500000143915 |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | 3917 NW 97th Blvd, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2014-03-18 | 3917 NW 97th Blvd, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2011-08-17 | BRANT ABRAHAM REITER MCCORMICK & JOHNSON | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-17 | 50 NORTH LAURA STREET, SUITE 2750, JACKSONVILLE, FL 32202 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000157590 | TERMINATED | 1000000863749 | ALACHUA | 2020-03-09 | 2040-03-11 | $ 4,040.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J15000577474 | TERMINATED | 1000000676082 | COLUMBIA | 2015-05-11 | 2035-05-13 | $ 6,747.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-08-17 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-15 |
Florida Limited Liability | 2009-07-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State