Search icon

CONCEITED CUSTOMS, LLC - Florida Company Profile

Company Details

Entity Name: CONCEITED CUSTOMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCEITED CUSTOMS, 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: 11 Mar 2020 (5 years ago)
Document Number: L20000079146
FEI/EIN Number 845071180

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

Address: 569 Dr. Mary McLeod Bethune Blvd, DAYTONA BEACH, FL, 32114, US
Mail Address: 569 Dr. Mary McLeod Bethune Blvd, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OGLESBY LATANYA D Manager 215 REVA ST, DAYTONA BEACH, FL, 32114
ROBINSON ESSINA Agent 1209 PEACHTREE RD., DAYTONA BEACH, FL, 32114
Johnson Mary D Manager 569 Dr. Mary McLeod Bethune Blvd, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-14 1209 PEACHTREE RD., DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 569 Dr. Mary McLeod Bethune Blvd, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2020-06-23 569 Dr. Mary McLeod Bethune Blvd, DAYTONA BEACH, FL 32114 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000500635 TERMINATED 1000001005638 VOLUSIA 2024-08-01 2044-08-07 $ 753.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-12-14
AMENDED ANNUAL REPORT 2022-10-31
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-18
Florida Limited Liability 2020-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State