Search icon

CONCEPT PRODUCTION EVENTS AND SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CONCEPT PRODUCTION EVENTS AND SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCEPT PRODUCTION EVENTS AND SERVICES, 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: 27 Feb 2012 (13 years ago)
Document Number: L12000027628
FEI/EIN Number 45-4633513

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

Address: 1816 INDIA PALM DR, EDGEWATER, FL, 32132
Mail Address: 1816 INDIA PALM DR, EDGEWATER, FL, 32132
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATANE JANICE K Managing Member 1816 INDIA PALM DR, EDGEWATER, FL, 32132
PATANE Janice K Agent 1816 INDIA PALM DR, EDGEWATER FL, FL, 32132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000071798 MOCK JURORS ACTIVE 2023-06-13 2028-12-31 - 1816 INDIA PALM DR., EDGEWATER, FL, 32132
G23000071806 MOCK JURORS OF FLORIDA ACTIVE 2023-06-13 2028-12-31 - 1816 INDIA PALM DR., EDGEWATER, FL, 32132
G12000061598 CONCEPT PRODUCTION EVENTS AND SERVICES, LLC ACTIVE 2012-06-20 2027-12-31 - 1816 INDIA PALM DR., EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-24 PATANE, Janice K -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 1816 INDIA PALM DR, EDGEWATER, FL 32132 -
CHANGE OF MAILING ADDRESS 2012-04-23 1816 INDIA PALM DR, EDGEWATER, FL 32132 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State