Search icon

WORTHINGTON EVENT AND CONCIERGE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: WORTHINGTON EVENT AND CONCIERGE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORTHINGTON EVENT AND 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2024 (7 months ago)
Document Number: L14000069454
FEI/EIN Number 46-5530494

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

Address: C/O GIOVA, 235 NE 4TH AVENUE, SUITE 101, DELRAY BEACH, FL, 33483, US
Mail Address: c/o Bonner, 14 W Mt Vernon Place, Baltimore, MD, 21201, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNER ELIZABETH W Managing Member 14 W Mt Vernon Place, Baltimore, MD, 21201
DeCampo Margaret Agent C/O GIOVA, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-22 C/O GIOVA, 235 NE 4TH AVENUE, SUITE 101, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2024-10-22 DeCampo, Margaret -
REINSTATEMENT 2024-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-22 C/O GIOVA, 235 NE 4TH AVENUE, SUITE 101, DELRAY BEACH, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 C/O GIOVA, 235 NE 4TH AVENUE, SUITE 101, DELRAY BEACH, FL 33483 -
LC STMNT OF RA/RO CHG 2020-04-03 - -
LC NAME CHANGE 2016-09-21 WORTHINGTON EVENT AND CONCIERGE SERVICES, LLC -

Documents

Name Date
REINSTATEMENT 2024-10-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-24
CORLCRACHG 2020-04-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-24
LC Name Change 2016-09-21

Date of last update: 02 May 2025

Sources: Florida Department of State