Search icon

AMERIKONCEPTS LLC - Florida Company Profile

Headquarter

Company Details

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

AMERIKONCEPTS 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: 16 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2022 (3 years ago)
Document Number: L11000032367
FEI/EIN Number 451607811

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

Address: 72 North State Road, #101, Briar Cliff Manor, NY, 10510, US
Mail Address: 72 North State Road, #101, Briar Cliff Manor, NY, 10510, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERIKONCEPTS LLC, NEW YORK 4287329 NEW YORK

Key Officers & Management

Name Role Address
ROSENBLAT RONNIE Managing Member 72 North State Road, Briar Cliff Manor, NY, 10510
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 72 North State Road, #101, Briar Cliff Manor, NY 10510 -
CHANGE OF MAILING ADDRESS 2017-03-10 72 North State Road, #101, Briar Cliff Manor, NY 10510 -
REGISTERED AGENT NAME CHANGED 2016-04-04 LEGALINC CORPORATE SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-02
REINSTATEMENT 2022-02-04
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State