Search icon

MK CONCEPTS LLC

Company Details

Entity Name: MK CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Mar 2010 (15 years ago)
Document Number: L10000025421
FEI/EIN Number 272220912
Address: 7660 UNIVERSITY BLVD, WINTER PARK, FL, 32792, US
Mail Address: 7660 UNIVERSITY BLVD, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
The Morey Law Firm Agent 250 N Orange Ave, Orlando, FL, 32801

Managing Member

Name Role Address
DIALEXANDER MICHAEL Managing Member 7660 UNIVERSITY BLVD, WINTER PARK, FL, 32792
Engelson Timothy Managing Member 7660 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000102559 DEVANEY'S SPORTS PUB EXPIRED 2011-10-19 2016-12-31 No data DEVANEY'S SPORTS PUB, 7660 UNIVERSITY BLVD, WINTER PARK, FL, 32792
G10000031536 DEVINE WINE BAR & EATERY EXPIRED 2010-04-08 2015-12-31 No data 1041 BURNETT ST., OVIEDO, FL, 32765
G09035900393 DEVANEY'S SPORTS PUB ACTIVE 2009-02-04 2029-12-31 No data 7660 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-12 The Morey Law Firm No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 250 N Orange Ave, Suite 1220, Orlando, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 7660 UNIVERSITY BLVD, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2012-02-14 7660 UNIVERSITY BLVD, WINTER PARK, FL 32792 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000308914 TERMINATED 1000000823505 ORANGE 2019-04-22 2039-05-01 $ 5,220.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000165621 TERMINATED 1000000778189 ORANGE 2018-04-10 2038-04-25 $ 5,560.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State