Search icon

CONCEPT25 LLC - Florida Company Profile

Company Details

Entity Name: CONCEPT25 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCEPT25 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: 22 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: L19000109150
FEI/EIN Number 83-4450435

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

Address: 424 E CENTRAL BLVD #520, ORLANDO, FL, 32801, US
Mail Address: 424 E CENTRAL BLVD #520, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA ADRIAN Authorized Member 424 E CENTRAL BLVD #520, ORLANDO, FL, 32801
CONCEPT25 LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000006719 FLAVORWIZ ACTIVE 2024-01-10 2029-12-31 - 424 E CENTRAL BLVD #520, ORLANDO, FL, 32801
G24000005125 FLAVOR WHIZ ACTIVE 2024-01-08 2029-12-31 - 101 SOUTH EOLA DRIVE, 810, ORLANDO, FL, 32801
G24000005142 FLAVOR WIZ ACTIVE 2024-01-08 2029-12-31 - 101 SOUTH EOLA DRIVE, 810, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 424 E CENTRAL BLVD #520, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-01-11 424 E CENTRAL BLVD #520, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 424 E CENTRAL BLVD #520, ORLANDO, FL 32801 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 Concept25 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-02-18
Florida Limited Liability 2019-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State