Search icon

RICH CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: RICH CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICH CONCEPTS, 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: 21 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: L11000084362
FEI/EIN Number 650935548

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

Address: 6226 ARLINGTON WAY, FORT PIERCE, FL, 34951, US
Mail Address: 6226 ARLINGTON WAY, FORT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIMBLETTE GEORGE Managing Member 9314 Forest Hill Boulevard, B11, Wellington, FL, 33411
NIMBLETTE GEORGE A Agent 6226 ARLINGTON WAY, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-15 6226 ARLINGTON WAY, FORT PIERCE, FL 34951 -
LC AMENDMENT AND NAME CHANGE 2022-05-09 RICH CONCEPTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 6226 ARLINGTON WAY, FORT PIERCE, FL 34951 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-10 6226 ARLINGTON WAY, FORT PIERCE, FL 34951 -
LC AMENDMENT AND NAME CHANGE 2014-03-10 GENERAL CONTRACTING & DESIGN, LLC -
CONVERSION 2011-07-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000065974. CONVERSION NUMBER 900000115269

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-16
LC Amendment and Name Change 2022-05-09
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State