Search icon

THE PHOTOGRAPHY CONCIERGE LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE PHOTOGRAPHY CONCIERGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PHOTOGRAPHY CONCIERGE 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 Jun 2011 (14 years ago)
Document Number: L11000070619
FEI/EIN Number 452580422

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

Address: 455 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149, US
Mail Address: 7120 SW 83rd Place, Miami, FL, 33143, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20141705128
State:
COLORADO

Key Officers & Management

Name Role Address
VERA KLEBER RJr. Manager 7120 SW 83rd Place, MIAMI, FL, 33143
Canal David A Manager 5555 SW 192nd Terrace, SW Ranches, FL, 333323328
GREENFIELD CHRISTOPHER Esq. Agent 20900 NE 30th Avenue, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101596 ELEMENTO PHOTOGRAPHY EXPIRED 2018-09-13 2023-12-31 - 330 SW 27TH AVE, MIAMI, FL, 33135
G17000059488 ARTISTRY WEDDINGS EXPIRED 2017-05-30 2022-12-31 - 455 GRAND BAY DRIVE, ATTENTION: THE PHOTOGRAPHY CONCIERGE, KEY BISCAYNE, FL, 33149
G15000035651 PHOTOGRAPHY CONCIERGE EXPIRED 2015-04-08 2020-12-31 - 7850 N.W. 11TH PLACE, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 455 GRAND BAY DRIVE, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 20900 NE 30th Avenue, Suite 600, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-05-12 GREENFIELD, CHRISTOPHER, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 455 GRAND BAY DRIVE, KEY BISCAYNE, FL 33149 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000661072 ACTIVE 1000001015885 DADE 2024-10-09 2044-10-23 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000661023 ACTIVE 1000001015869 DADE 2024-10-09 2044-10-23 $ 42,624.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000661056 ACTIVE 1000001015882 DADE 2024-10-09 2044-10-23 $ 761.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000661064 ACTIVE 1000001015883 DADE 2024-10-09 2044-10-23 $ 705.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000418168 ACTIVE 1000001001166 DADE 2024-06-27 2044-07-03 $ 1,117.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000418176 ACTIVE 1000001001167 DADE 2024-06-27 2044-07-03 $ 4,771.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000418184 ACTIVE 1000001001168 DADE 2024-06-27 2044-07-03 $ 1,504.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J15001094636 TERMINATED 1000000700374 NASSAU 2015-11-20 2035-12-04 $ 4,750.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-26

USAspending Awards / Financial Assistance

Date:
2021-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
0.50
Total Face Value Of Loan:
83452.50
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-10000.00
Total Face Value Of Loan:
83285.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
495000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83452
Current Approval Amount:
83452.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83964.65
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93285
Current Approval Amount:
83285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84282.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State