Search icon

CONCEPTS JT, LLC - Florida Company Profile

Company Details

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

CONCEPTS JT, 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: 17 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000023606
FEI/EIN Number 45-4598018

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

Address: 1319 FLORIDA MALL AVE., ORLANDO, FL, 32809
Mail Address: 1319 Florida Mall Ave., Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herman Tim Manager 1319 FLORIDA MALL AVE., ORLANDO, FL, 32809
Herman Tim Agent 1319 FLORIDA MALL AVE., ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066097 EXILE RESTAURANT EXPIRED 2018-06-07 2023-12-31 - 1319 FLORIDA MALL AVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-12-04 - -
REGISTERED AGENT NAME CHANGED 2017-12-04 Herman, Tim -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-29 1319 FLORIDA MALL AVE., ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1319 FLORIDA MALL AVE., ORLANDO, FL 32809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000329415 TERMINATED 1000000824974 ORANGE 2019-04-30 2029-05-08 $ 354.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000210177 TERMINATED 1000000817458 ORANGE 2019-03-05 2039-03-20 $ 6,531.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000622274 TERMINATED 1000000794507 ORANGE 2018-08-21 2038-09-05 $ 6,603.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000505073 TERMINATED 1000000787710 ORANGE 2018-06-29 2038-07-18 $ 2,600.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-06-06
REINSTATEMENT 2017-12-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
Florida Limited Liability 2012-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State