Search icon

CONCEPT SERVICES, LLC - Florida Company Profile

Company Details

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

CONCEPT 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: 07 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2017 (8 years ago)
Document Number: L12000060868
FEI/EIN Number APPLIED FOR

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

Address: 8809 NW 23RD STREET, DORAL, FL, 33172, US
Mail Address: 8809 NW 23RD STREET, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rocha Milton Manager 8809 NW 23RD STREET, DORAL, FL, 33172
ROCHA MILTON A Agent 8809 NW 23RD STREET, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000148563 TSR SERVICES ACTIVE 2024-12-07 2029-12-31 - 8809 NW 23RD STREET, DORAL, FL, 33172
G17000069321 TSR SERVICES EXPIRED 2017-06-24 2022-12-31 - 13345 SW 128 PASSAGE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 8809 NW 23RD STREET, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-01-14 8809 NW 23RD STREET, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2022-01-14 ROCHA, MILTON A -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 8809 NW 23RD STREET, DORAL, FL 33172 -
REINSTATEMENT 2017-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-06-22
Florida Limited Liability 2012-05-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State