Search icon

CONCANON LLC - Florida Company Profile

Company Details

Entity Name: CONCANON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCANON 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 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2012 (13 years ago)
Document Number: L11000143502
FEI/EIN Number 45-4183499

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

Address: 221 W Hibiscus Blvd, Melbourne, FL, 32901, US
Mail Address: 221 W Hibiscus Blvd, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERCEPTIVE VISIONS LLC Agent -
BlueVoyant LLC Manager 335 Madison Avenue, New York, NY, 10017

Form 5500 Series

Employer Identification Number (EIN):
454183499
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 221 W Hibiscus Blvd, Suite 163, Melbourne, FL 32901 -
CHANGE OF MAILING ADDRESS 2020-01-16 221 W Hibiscus Blvd, Suite 163, Melbourne, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 221 W Hibiscus Blvd, Suite 163, Melbourne, FL 32901 -
REINSTATEMENT 2012-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-24

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
-64983.00
Total Face Value Of Loan:
588983.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
607592
Current Approval Amount:
588983
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
593485.09

Date of last update: 01 Jun 2025

Sources: Florida Department of State