Search icon

CONCERT PLANTATION, LLC

Company Details

Entity Name: CONCERT PLANTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 19 Oct 2018 (6 years ago)
Date of dissolution: 25 Oct 2024 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Oct 2024 (4 months ago)
Document Number: M18000009460
FEI/EIN Number 83-2860956
Address: 300 International Pkwy, Suite 150, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Vice President

Name Role Address
Dunnavant Susan Vice President 300 International Pkwy, Lake Mary, FL, 32746

Chief Executive Officer

Name Role Address
Nanula Peter J Chief Executive Officer 300 International Pkwy, Lake Mary, FL, 32746

Corp

Name Role Address
Ridgley Sundria Corp 300 International Pkwy, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010214 BOBCAT HALFWAY HOUSE EXPIRED 2019-01-21 2024-12-31 No data 1 COASTAL OAK, NEWPORT COAST, CA, 92657
G19000010212 PLANTATION GOLF & COUNTRY CLUB EXPIRED 2019-01-21 2024-12-31 No data 1 COASTAL OAK, NEWPORT COAST,, CA, 92657
G19000010215 PANTHER STARTER SHACK EXPIRED 2019-01-21 2024-12-31 No data 1 COASTAL OAK, NEWPORT COAST,, CA, 92657

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 300 International Pkwy, Suite 150, Lake Mary, FL 32746 No data
LC STMNT OF RA/RO CHG 2019-12-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-17 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-17 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
LC AMENDMENT 2019-09-13 No data No data

Documents

Name Date
WITHDRAWAL 2024-10-25
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-10
CORLCRACHG 2019-12-17
LC Amendment 2019-09-13
ANNUAL REPORT 2019-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State