Search icon

NEW CONCEPT LURES, LLC. - Florida Company Profile

Company Details

Entity Name: NEW CONCEPT LURES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW CONCEPT LURES, 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: 20 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2012 (13 years ago)
Document Number: L10000042408
FEI/EIN Number 27-2403169

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

Address: 2702 DAHLONEGA DRIVE, JACKSONVILLE, FL, 32224, US
Mail Address: 2702 DAHLONEGA DRIVE, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COXEY ROBERT QMGR Manager 2702 DAHLONEGA, JACKSONVILLE, FL, 32224
COXEY ROBERT Q Agent 2702 DAHLONEGA DRIVE, JACKSONIVLLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037053 NEW CONCEPT LURES LLC DBA SURF AND SAND STUFF EXPIRED 2010-04-27 2015-12-31 - 2702 DAHLONEGA DR, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 2702 DAHLONEGA DRIVE, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2024-01-16 2702 DAHLONEGA DRIVE, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2024-01-16 COXEY, ROBERT Q -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 2702 DAHLONEGA DRIVE, JACKSONIVLLE, FL 32224 -
REINSTATEMENT 2012-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24

Date of last update: 03 May 2025

Sources: Florida Department of State