Search icon

CONCEPT CLINICAL TRIALS LLC - Florida Company Profile

Company Details

Entity Name: CONCEPT CLINICAL TRIALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CONCEPT CLINICAL TRIALS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 2013 (12 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L13000023138
FEI/EIN Number 80-0899180

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

Address: 4600 W COMMERCIAL BLVD, STE 1, TAMARAC, FL 33319
Mail Address: 4600 W COMMERCIAL BLVD, STE 1, TAMARAC, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
1953 LLC Agent -
VERTUS, JEAN-ROBERT Managing Member 4600 W COMMERCIAL BLVD, STE 1, TAMARAC, FL 33319
VERTUS, ana maria OWNER 4600 W COMMERCIAL BLVD, STE 1 TAMARAC, FL 33319
LABISSIERE M.D., JEAN CLAUDE, Dr. MEDICAL DIRECTOR 4600 W. COMMERCIAL BLVD, SUITE1 TAMARAC, FL 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 1953 -
LC NAME CHANGE 2013-05-24 CONCEPT CLINICAL TRAILS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001011887 TERMINATED CACE-15-015702 BROWARD COUNTY CIRCUIT COURT 2015-11-17 2020-11-24 $26,144.83 INSEARCH.NET INC, 501 SOUTH BOULEVARD, TAMPA, FL 33606

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-10-06
ANNUAL REPORT 2014-04-21
LC Name Change 2013-05-24
Florida Limited Liability 2013-02-13

Date of last update: 22 Feb 2025

Sources: Florida Department of State