Search icon

CONCENTRIC METHODS, LLC - Florida Company Profile

Branch

Company Details

Entity Name: CONCENTRIC METHODS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 25 Feb 2021 (4 years ago)
Branch of: CONCENTRIC METHODS, LLC, ALASKA (Company Number 115882)
Document Number: M21000002980
FEI/EIN Number 20-8774147

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

Address: 14360 Newbrook Dr, Attn: Tax Department, STE 200, Chantilly, VA 20151
Mail Address: 14360 Newbrook Dr, ATTN: Tax Department, STE 200, Chantilly, VA 20151
Place of Formation: ALASKA

Key Officers & Management

Name Role Address
MUNCY, SHANE Manager 14360 Newbrook Dr, ATTN: Tax Department STE 200 Chantilly, VA 20151
CAPE FOX FEDERAL CONTRACTING LLC Authorized Member 14360 Newbrook Dr, ATTN: Tax Department STE 200 Chantilly, VA 20151
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 14360 Newbrook Dr, Attn: Tax Department, STE 200, Chantilly, VA 20151 -
CHANGE OF MAILING ADDRESS 2024-02-07 14360 Newbrook Dr, Attn: Tax Department, STE 200, Chantilly, VA 20151 -

Court Cases

Title Case Number Docket Date Status
MARK ANTHONY QUINTERO, M.D., VS CONCENTRIC METHODS, LLC, et al., 3D2020-0987 2020-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-39907

Parties

Name MARK ANTHONY QUINTERO, M.D., L.L.C.
Role Appellant
Status Active
Name CONCENTRIC METHODS, LLC
Role Appellee
Status Active
Representations JAY KIM, KRISTEN L. PALACIO-MARTINEZ
Name CAPE FOX CORPORATION
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' OPPOSITION TO APPELLANT'S MOTION FOR REHEARING/RECONSIDERATION OF DISMISSAL AND FOR REINSTATEMENT OF THE APPEAL
On Behalf Of CONCENTRIC METHODS, LLC
Docket Date 2020-11-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Denied (OD40) ~ Upon consideration, the appellant’s pro se Motion for Reinstatement of the Appeal is hereby denied. EMAS, C.J., and MILLER and LOBREE, JJ., concur.
Docket Date 2020-09-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees’ Opposition filed on September 1, 2020, is noted. The Court’s consideration of Appellant’s pro se “Motion for Rehearing/Reconsideration of Dismissal and for Reinstatement of the Appeal” is deferred for ten (10) days, during which Appellant shall comply with the July 13, 2020, Order and pay the required filing fees. If Appellant timely complies, the Court shall consider the merits of the Motion for Reinstatement. If Appellant fails to timely comply, the Motion for Reinstatement shall be denied.EMAS, C.J., and MILLER and LOBREE, JJ., concur.
Docket Date 2020-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PLAINTIFF'S MOTION FOR REHEARING/RECONSIDERATION OFDISMISSAL AND FOR REINSTATEMENT OF THE APPEAL
On Behalf Of MARK ANTHONY QUINTERO, M.D.
Docket Date 2020-07-31
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated July 13, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-07-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-13
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-07-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CONCENTRIC METHODS, LLC
Docket Date 2020-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-07-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 23, 2020, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-18
Foreign Limited 2021-02-25

Date of last update: 14 Feb 2025

Sources: Florida Department of State