Search icon

CONCESSION MANAGEMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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