Entity Name: | NEW CONCEPT PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW CONCEPT PROPERTIES 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: |
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: | 05 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Mar 2021 (4 years ago) |
Document Number: | L14000072094 |
FEI/EIN Number |
32-0439673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 BELCHER RD SOUTH, SUITE A, LARGO, FL, 33771, US |
Mail Address: | 1101 BELCHER RD SOUTH, SUITE A, LARGO, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGGIERO NATALIA M | Manager | 1101 BELCHER RD SOUTH, LARGO, FL, 33771 |
BARBIERI ROBERTO CJR | Manager | 1101 BELCHER RD SOUTH, LARGO, FL, 33771 |
BARBIERI BRUNO | Manager | 1101 BELCHER RD SOUTH, LARGO, FL, 33771 |
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-24 | CSG - CAPITAL SERVICES GROUP INC | - |
REINSTATEMENT | 2021-03-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 1101 BELCHER RD SOUTH, SUITE A, LARGO, FL 33771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 1101 BELCHER RD SOUTH, SUITE A, LARGO, FL 33771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-09 |
REINSTATEMENT | 2021-03-24 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State