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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Dunnavant Susan | Vice President | 300 International Pkwy, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Nanula Peter J | Chief Executive Officer | 300 International Pkwy, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Ridgley Sundria | Corp | 300 International Pkwy, Lake Mary, FL, 32746 |
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 |
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 |
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