Search icon

CONCIERGE DOULAS OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CONCIERGE DOULAS OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCIERGE DOULAS OF SOUTH FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000026414
FEI/EIN Number 47-3108772

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

Address: 501 NW 27th Ave, Pompano Beach, FL, 33060, US
Mail Address: 2324 Meadow Willow Cir, Herndon, VA, 20171, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ford Chanice Chief Executive Officer 2324 Meadow Willow Cir, Herndon, VA, 20171
Fallett Lakesha Agent 501 NW 27th Ave, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-07 501 NW 27th Ave, Pompano Beach, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-07 501 NW 27th Ave, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2020-07-07 501 NW 27th Ave, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2020-07-07 Fallett, Lakesha -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2015-11-09 CONCIERGE DOULAS OF SOUTH FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2020-07-07
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-30
LC Amendment and Name Change 2015-11-09
Florida Limited Liability 2015-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State