Search icon

CONCIERGE SERVICES BY TERRY LLC - Florida Company Profile

Company Details

Entity Name: CONCIERGE SERVICES BY TERRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCIERGE SERVICES BY TERRY 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: 01 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000102776
FEI/EIN Number NOT APPLICABLE

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

Address: 8797 VENTURA WAY, NAPLES, FL, 34109, US
Mail Address: 8797 VENTURA WAY, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASKETT TERRY L Manager 8797 VENTURA WAY, NAPLES, FL, 34109
EDWARD WOLLMAN E Agent 2235 Venetian Court, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078014 WYNDELL HOPE EXPIRED 2015-07-28 2020-12-31 - 8797 VENTURA WAY, NAPLES, FL, 34109
G11000027649 CONCIERGE OF NAPLES EXPIRED 2011-03-17 2016-12-31 - 8797 VENTURA WAY, NAPLES, FL, 34109
G10000095337 CONCIERGE OF NAPLES EXPIRED 2010-10-18 2015-12-31 - 8797 VENTURA WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 EDWARD, WOLLMAN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-24 2235 Venetian Court, Suite 5, NAPLES, FL 34109 -

Documents

Name Date
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-02-18
Florida Limited Liability 2010-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State