Entity Name: | CONWAY PROFESSIONAL ARTS, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONWAY PROFESSIONAL ARTS, L.C. 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. |
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: | 03 Jan 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L00000000121 |
FEI/EIN Number |
593616683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3221 S. CONWAY ROAD, SUITE B, ORLANDO, FL, 32812, US |
Mail Address: | 3221 S. CONWAY ROAD, SUITE B, ORLANDO, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIRINO RAYMOND D | Managing Member | 3221 S. CONWAY ROAD, SUITE A, ORLANDO, FL, 32812 |
ARENZ BRAD W | Managing Member | 3221 S. CONWAY ROAD, SUITE B, ORLANDO, FL, 32812 |
HICKS ROBERT G | Managing Member | 3221 S. CONWAY ROAD, SUITE D, ORLANDO, FL, 32812 |
OVERMEYER THOMAS G | Managing Member | 3221 S. CONWAY ROAD, SUITE C, ORLANDO, FL, 32812 |
ARENZ BRAD W | Agent | 3221 S. CONWAY ROAD, SUITE B, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 3221 S. CONWAY ROAD, SUITE B, ORLANDO, FL 32812 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 3221 S. CONWAY ROAD, SUITE B, ORLANDO, FL 32812 | - |
REINSTATEMENT | 2006-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
REINSTATEMENT | 2003-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State