Entity Name: | CONCESSION MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONCESSION 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: |
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: | 11 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2020 (4 years ago) |
Document Number: | L12000064214 |
FEI/EIN Number |
454922748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5805 BLUE LAGOON DR, SUITE 178, MIAMI, FL, 33126, US |
Mail Address: | 5805 BLUE LAGOON DR, SUITE 178, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALLESTEROS ABIEL | Manager | 1741 SW 14 STREET, MIAMI, FL, 33145 |
BALLESTEROS ABIEL N | Agent | 5805 BLUE LAGOON DR,SUITE 178, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000102090 | CONCESSION MANAGEMENT MOVERS | EXPIRED | 2013-10-16 | 2018-12-31 | - | 1741 SW 14 STREET, MIAMI,, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-09-29 | BALLESTEROS, ABIEL N | - |
REINSTATEMENT | 2020-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC DISSOCIATION MEM | 2019-03-11 | - | - |
REINSTATEMENT | 2018-05-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-18 | 5805 BLUE LAGOON DR,SUITE 178, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2018-05-18 | 5805 BLUE LAGOON DR, SUITE 178, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-18 | 5805 BLUE LAGOON DR, SUITE 178, MIAMI, FL 33126 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-05-10 | - | - |
LC DISSOCIATION MEM | 2017-06-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000222038 | ACTIVE | 2020-002051-CA-01 | 11 JUDICIAL, MIAMI-DADE | 2021-04-19 | 2026-05-06 | $181,860.98 | CIRAS,LLC, 3000 SMOOT ROAD, SUITE A, SMOOT, WV 24977 |
J16000442479 | LAPSED | CACE-16-004684 | BROWARD COUNTY CIRCUIT COURT | 2016-06-30 | 2021-07-21 | $250,894.64 | CITY OF HOLLYWOOD, FLORIDA, A MUNICIPAL CORPORATION ORG, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-18 |
REINSTATEMENT | 2020-09-29 |
ANNUAL REPORT | 2019-05-01 |
CORLCDSMEM | 2019-03-11 |
Reinstatement | 2018-05-18 |
ANNUAL REPORT | 2018-01-22 |
Reg. Agent Resignation | 2017-12-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State