Search icon

CONCIERGE ME LLC - Florida Company Profile

Company Details

Entity Name: CONCIERGE ME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCIERGE ME 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: 31 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (6 months ago)
Document Number: L14000120339
FEI/EIN Number 47-0985122

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

Address: 100 Sunrise Dr Suite 36, KEY BISCAYNE, FL, 33149, US
Mail Address: 555 Crandon Blvd sui, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COWLEY ORLANDO President 555 CRANDON BLVD, KEY BISCAYNE, FL, 33149
COWLEY ORLANDO Agent 100 Sunrise dr, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079451 305 CONCIERGE EXPIRED 2014-08-01 2019-12-31 - 92 SW 3 ST SUITE 3804, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 100 Sunrise Dr Suite 36, 36, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-10-14 100 Sunrise Dr Suite 36, 36, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2024-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-18 100 Sunrise dr, 36, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2023-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-25 - -

Documents

Name Date
REINSTATEMENT 2024-10-14
REINSTATEMENT 2023-10-18
REINSTATEMENT 2022-12-07
REINSTATEMENT 2021-01-25
REINSTATEMENT 2019-10-15
REINSTATEMENT 2018-04-25
REINSTATEMENT 2016-11-16
AMENDED ANNUAL REPORT 2015-06-03
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3791207408 2020-05-08 0455 PPP 555 CRANDON BLVD APT 33, KEY BISCAYNE, FL, 33149-1802
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1937
Loan Approval Amount (current) 1940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY BISCAYNE, MIAMI-DADE, FL, 33149-1802
Project Congressional District FL-27
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1960.04
Forgiveness Paid Date 2021-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State