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. |
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 |
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 |
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 | - |
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