Search icon

CONCORD ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: CONCORD ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCORD ALLIANCE, 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: 15 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: L15000008700
FEI/EIN Number 47-2796513

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

Address: 8600 COMMODITY CIRCLE, #113, ORLANDO, FL, 32819
Mail Address: 8600 COMMODITY CIRCLE, #113, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALTA IHSAN M Manager 8600 COMMODITY CIRCLE #113, ORLANDO, FL, 32819
BALTA IHSAN M Agent 8600 COMMODITY CIRCLE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037187 CONCORD AEROSPACE EXPIRED 2018-03-20 2023-12-31 - 8600 COMMODITY CIRCLE, SUITE 113, ORLANDO, FL, 32819
G17000056100 CONCORD AEROSPACE EXPIRED 2017-05-19 2022-12-31 - 8600 COMMODITY CIRCLE, SUITE 113, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 BALTA, IHSAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000183547 TERMINATED 1000000862448 ORANGE 2020-03-04 2040-03-25 $ 956.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-01-12
REINSTATEMENT 2021-12-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-05
REINSTATEMENT 2016-10-26
Florida Limited Liability 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State