Search icon

WHEN & HOW CONCIERGE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: WHEN & HOW CONCIERGE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHEN & HOW CONCIERGE 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: 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: 25 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000060921
FEI/EIN Number 46-2631042

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

Address: 263 Southampton Dr, Venice, FL, 34293, US
Mail Address: 263 Southampton Dr, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKIN HOWARD M Managing Member 263 Southampton Dr, Venice, FL, 34293
KREISS-PARKIN WENDY E Managing Member 263 Southampton Dr, Venice, FL, 34293
PARKIN HOWARD M Agent 263 Southampton Dr, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-22 263 Southampton Dr, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2017-07-22 263 Southampton Dr, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2017-07-22 PARKIN, HOWARD M -
REGISTERED AGENT ADDRESS CHANGED 2017-07-22 263 Southampton Dr, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-07-22
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9748108400 2021-02-17 0455 PPS 263 Southampton Dr, Venice, FL, 34293-4275
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7860
Loan Approval Amount (current) 7860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34293-4275
Project Congressional District FL-17
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7955.61
Forgiveness Paid Date 2022-05-10
7989237105 2020-04-14 0455 PPP 263 SOUTHAMPTON DR, VENICE, FL, 34293-4275
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34293-4275
Project Congressional District FL-17
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6332.53
Forgiveness Paid Date 2021-08-16

Date of last update: 01 May 2025

Sources: Florida Department of State