Search icon

CONCORDIA VENTURES LLC - Florida Company Profile

Company Details

Entity Name: CONCORDIA VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCORDIA VENTURES 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: 04 Jan 2010 (15 years ago)
Document Number: L10000000164
FEI/EIN Number 271577625

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

Address: 8437 TUTTLE AVE, 407, SARASOTA, FL, 34243, UN
Mail Address: 8437 TUTTLE AVE, 407, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVERBUCH ALEXANDER Authorized Member 1853 Commonwealth Ave, Brighton, MA, 02135
AVERBUCH MICHAEL Authorized Member 2725 Coconut Bay Ln, Sarasota, FL, 34237
AVERBUCH MICHAEL Agent 2725 Coconut Bay Ln, Sarasota, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029306 27.407 MANAGEMENT LLC ACTIVE 2021-03-02 2026-12-31 - 8437 TUTTLE AVE, 407, SARASOTA, FL, 34243
G15000041304 27.407 MANAGEMENT LLC EXPIRED 2015-04-24 2020-12-31 - 8437 TUTTLE AVE, 407, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 2725 Coconut Bay Ln, Sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2018-04-20 AVERBUCH, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 8437 TUTTLE AVE, 407, SARASOTA, FL 34243 UN -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State