Entity Name: | CONCRETE ARTIST MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONCRETE ARTIST MANAGEMENT, 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. |
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: | 30 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000135174 |
FEI/EIN Number |
453957371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 517 Fox Run Lane, Bryn Mawr, PA, 19010, US |
Address: | 635 3rd Key Drive, Ft. Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fernandez Jacquie | Managing Member | 517 Fox Run Lane, Bryn Mawr, PA, 19010 |
Schloss Stephen | Managing Member | 517 Fox Run Lane, Bryn Mawr, PA, 19010 |
GRANT MARK F | Agent | 200 East Broward Blvd., Suite 1800, Ft. Lauderdale, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 635 3rd Key Drive, Ft. Lauderdale, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-16 | 635 3rd Key Drive, Ft. Lauderdale, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-16 | GRANT, MARK F | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-16 | 200 East Broward Blvd., Suite 1800, Ft. Lauderdale, FL 33304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State