Search icon

CONCISE PROSE, LLC - Florida Company Profile

Company Details

Entity Name: CONCISE PROSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCISE PROSE, 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: 06 May 2013 (12 years ago)
Date of dissolution: 23 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: L13000065874
FEI/EIN Number 46-2700772

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

Address: 26570 Ernest Lee Road, Brooksville, FL, 34602, US
Mail Address: 26570 Ernest Lee Road, Brooksville, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIELER GREGORY S Manager 26570 Ernest Lee Road, Brooksville, FL, 34602
KIELER PATRICIA L Manager 26570 Ernest Lee Road, Brooksville, FL, 34602
KIELER GREGORY S Agent 26570 Ernest Lee Road, Brooksville, FL, 34602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 26570 Ernest Lee Road, Brooksville, FL 34602 -
CHANGE OF MAILING ADDRESS 2021-04-10 26570 Ernest Lee Road, Brooksville, FL 34602 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 26570 Ernest Lee Road, Brooksville, FL 34602 -
LC NAME CHANGE 2016-02-19 CONCISE PROSE, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-16
LC Name Change 2016-02-19
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State