Search icon

OB CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: OB CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OB CONCEPTS 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: 23 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000075780
FEI/EIN Number 90-0985208

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

Address: 10625 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065, US
Mail Address: 10625 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON OBRIAN G Manager 10625 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065
HENRY SHARON Manager 10625 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065
MCFARLENE DEBBION Agent 20660 SW 91 Court, Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-03 - -
REGISTERED AGENT NAME CHANGED 2015-09-24 MCFARLENE, DEBBION -
REGISTERED AGENT ADDRESS CHANGED 2015-09-24 20660 SW 91 Court, Cutler Bay, FL 33189 -
REINSTATEMENT 2015-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-24 10625 ROYAL PALM BLVD, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2015-09-24 10625 ROYAL PALM BLVD, CORAL SPRINGS, FL 33065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-12-08
LC Amendment 2015-11-03
REINSTATEMENT 2015-09-24
Florida Limited Liability 2013-05-23

Date of last update: 01 May 2025

Sources: Florida Department of State