Search icon

CONCENTRIC MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CONCENTRIC MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCENTRIC 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: 27 Nov 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Jun 2015 (10 years ago)
Document Number: L12000147954
FEI/EIN Number 90-1131315

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

Address: 2401 W Bay Drive Ste 428, Largo, FL, 33770, US
Mail Address: 2401 W Bay Drive Ste 428, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
DUNHAM AARON Chief Executive Officer 2401 W Bay Drive Ste 428, Largo, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000064056 GOLDEN STATE PLATES EXPIRED 2015-06-20 2020-12-31 - 505 N JEFFERSON AVE SUITE 1, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-13 2401 W Bay Drive Ste 428, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2020-06-13 2401 W Bay Drive Ste 428, Largo, FL 33770 -
REGISTERED AGENT NAME CHANGED 2019-11-29 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2019-11-29 7901 4th St N STE 300, St. Petersburg, FL 33702 -
LC NAME CHANGE 2015-06-08 CONCENTRIC MANAGEMENT LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-13
AMENDED ANNUAL REPORT 2019-11-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State