Search icon

CONCIERGE MED WEST LLC - Florida Company Profile

Company Details

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

CONCIERGE MED WEST 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: 06 Oct 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000207768
FEI/EIN Number 82-4332411

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

Address: 7600 Doctor Phillips Boulevard, Orlando, FL, 32819, US
Mail Address: 7600 dr Phillips blvd, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUTTER LARRY President 440 BUCKHAVEN LOOP, OCOEE, FL, 34761
Cutter Mike Auth 7600 Doctor Phillips Boulevard, Orlando, FL, 32819
Cutter Mary Auth 7600 dr Phillips blvd, Orlando, FL, 32819
Cutter Mike Dr. Agent 3440 W HOLLYWOOD BLVD. SUITE 415, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034537 ORLANDO AESTHETICS ACTIVE 2022-03-16 2027-12-31 - 7600 DR PHILLIPS BLVD STE 94, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 7600 Doctor Phillips Boulevard, 94, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-02-08 7600 Doctor Phillips Boulevard, 94, Orlando, FL 32819 -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 Cutter, Mike, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-10-05
Florida Limited Liability 2017-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State