Search icon

444 CONCIERGE, LLC - Florida Company Profile

Company Details

Entity Name: 444 CONCIERGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

444 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: 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: 11 Jul 2011 (14 years ago)
Date of dissolution: 06 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2018 (7 years ago)
Document Number: L11000079140
FEI/EIN Number 46-4784613

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

Address: 3052 South Oakland Forest Dr, Oakland Park, FL, 33309, US
Mail Address: 3052 South Oakland Forest Dr, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY SHAWNTA P Manager 3052 South Oakland Forest Drive, Oakland Park, FL, 33309
KELLY SHAWNTA P Agent 3052 South Oakland Forest Drive, Oakland Park, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-06 - -
LC AMENDMENT AND NAME CHANGE 2018-01-16 444 CONCIERGE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 3052 South Oakland Forest Dr, VILLA 2103, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-01-16 3052 South Oakland Forest Dr, VILLA 2103, Oakland Park, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 3052 South Oakland Forest Drive, 2103, Oakland Park, FL 33309 -
LC AMENDMENT AND NAME CHANGE 2013-11-04 HERART GALLERY, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-06
LC Amendment and Name Change 2018-01-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-18
LC Amendment and Name Change 2013-11-04
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-20
Florida Limited Liability 2011-07-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State