Search icon

CONCORDIA EAST 407, LLC - Florida Company Profile

Company Details

Entity Name: CONCORDIA EAST 407, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCORDIA EAST 407, 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: 18 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: L15000106897
FEI/EIN Number 37-1871727

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

Address: 6581 BLUE BAY CIRCLE, LAKE WORTH, FL, 33467, US
Mail Address: 6581 BLUE BAY CIRCLE, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNELLO AIRTON Manager 6581 BLUE BAY CIRCLE, LAKE WORTH, FL, 33467
FUJIE KIKUCHI BRUNELMARIA N Manager 6581 BLUE BAY CIRCLE, LAKE WORTH, FL, 33467
BRUNELLO ALEX Manager 6581 BLUE BAY CIRCLE, LAKE WORTH, FL, 33467
Brunello Airton Agent 6581 BLUE BAY CIRCLE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-07 Brunello, Airton -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 6581 BLUE BAY CIRCLE, LAKE WORTH, FL 33467 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 6581 BLUE BAY CIRCLE, LAKE WORTH, FL 33467 -
REINSTATEMENT 2019-06-17 - -
CHANGE OF MAILING ADDRESS 2019-06-17 6581 BLUE BAY CIRCLE, LAKE WORTH, FL 33467 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-09-28
REINSTATEMENT 2019-06-17
REINSTATEMENT 2017-02-16
Florida Limited Liability 2015-06-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State