Search icon

CONCESSION MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CONCESSION MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCESSION MANAGEMENT GROUP, 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: 17 Dec 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000173515
FEI/EIN Number 46-4319273

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

Address: 5805 BLUE LAGOON DR, MIAMI, FL, 33126, US
Mail Address: 5805 BLUE LAGOON DR, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUTISTA ABELARDO Manager 5805 BLUE LAGOON DR, MIAMI, FL, 33126
Castillo Manuel Agent 5805 BLUE LAGOON DR, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-09 5805 BLUE LAGOON DR, SUITE 178, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-02 5805 BLUE LAGOON DR, SUITE 178, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2015-10-02 5805 BLUE LAGOON DR, SUITE 178, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Castillo, Manuel -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000233021 ACTIVE 2021-020392-CA-01 11TH JUD CIR MIAMI-DADE CTY 2024-05-07 2029-04-24 $363,491.39 PS FUNDING, INC., 2121 PARK PLACE, SUITE 250, EL SEGUNDO, CA 90245

Documents

Name Date
ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2019-12-04
ANNUAL REPORT 2019-04-30
LC Amendment 2018-07-10
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-14
AMENDED ANNUAL REPORT 2015-12-09
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State