Search icon

CONCENTRIC GLOBAL CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: CONCENTRIC GLOBAL CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCENTRIC GLOBAL CONSULTANTS, 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: 07 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: L11000041950
FEI/EIN Number 451555966

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

Address: 9990 Coconut Road, Estero, FL, 34135, US
Mail Address: 9990 Coconut Road, Estero, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL JOSEPH SHAWN Manager 9990 Coconut Road, Estero, FL, 34135
Joseph Katherine E Auth 9990 Coconut Road, Estero, FL, 34135
Joseph Paige M Auth 9990 Coconut Road, Estero, FL, 34135
POWELL JOSEPH SHAWN Agent 9990 Coconut Road, Estero, FL, 34135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-19 - -
REGISTERED AGENT NAME CHANGED 2020-11-19 POWELL JOSEPH, SHAWN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 9990 Coconut Road, Estero, FL 34135 -
CHANGE OF MAILING ADDRESS 2017-04-29 9990 Coconut Road, Estero, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 9990 Coconut Road, Estero, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-11-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State