Search icon

CONCEPT DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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