Search icon

CONCERTO CLOUD SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CONCERTO CLOUD SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Nov 2014 (10 years ago)
Date of dissolution: 16 Dec 2024 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Dec 2024 (4 months ago)
Document Number: M14000008306
FEI/EIN Number 383933646

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

Address: 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, Ashburn, VA, 20147, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TK REGISTERED AGENT, INC. Agent -
Cetin Ceyhun Manager 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
Voci Christopher Manager 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
Lavelle Nathaniel Asst 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
Samanez Natalia Miro Q Asst 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
Schadler George Secretary 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, Ashburn, VA 20147 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-08-13 - -
LC STMNT OF RA/RO CHG 2019-04-26 - -
LC STMNT OF RA/RO CHG 2016-03-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000009207 ACTIVE 1000000808229 HILLSBOROU 2018-12-27 2039-01-02 $ 3,421.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
WITHDRAWAL 2024-12-16
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-14
CORLCRACHG 2019-08-13
CORLCRACHG 2019-04-26
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State