Search icon

CONCEALMENT EXPRESS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CONCEALMENT EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCEALMENT EXPRESS 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: 19 Aug 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Sep 2014 (11 years ago)
Document Number: L14000130158
FEI/EIN Number 47-1651776

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

Address: 1451 LOUISA ST., JACKSONVILLE, FL, 32207, US
Mail Address: 1451 LOUISA ST., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1203874
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
JOHNSON & DIRKSEN LAW Agent 135 W. BAY STREET, SUITE 400, JACKSONVILLE, FL, 32202
JIMENEZ BENEDICT Chief Executive Officer 1451 LOUISA ST., JACKSONVILLE, FL, 32207
Conde Pablo Chief Marketing Officer 1451 LOUISA ST., JACKSONVILLE, FL, 32207
Cho Sang President 1451 LOUISA ST., JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000160461 ROUNDED ACTIVE 2021-12-03 2026-12-31 - 1451 LOUISA ST., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 JOHNSON & DIRKSEN LAW -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 1451 LOUISA ST., JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2021-02-17 1451 LOUISA ST., JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 135 W. BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 -
LC STMNT OF RA/RO CHG 2014-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-06
AMENDED ANNUAL REPORT 2016-10-12

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152992.00
Total Face Value Of Loan:
152992.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-31
Type:
FollowUp
Address:
10066 103RD STREET, JACKSONVILLE, FL, 32210
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-02-14
Type:
Planned
Address:
10066 103RD STREET #103 & #201, JACKSONVILLE, FL, 32210
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152992
Current Approval Amount:
152992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154308.15

Date of last update: 03 Jun 2025

Sources: Florida Department of State