Search icon

CONWAY PROFESSIONAL ARTS, L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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