Entity Name: | CONNEMARA CAPITAL COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONNEMARA CAPITAL COMPANY, LLC 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: | 20 Dec 2001 (23 years ago) |
Date of dissolution: | 21 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 May 2019 (6 years ago) |
Document Number: | L01000022484 |
FEI/EIN Number |
010561315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2022 HENDRICKS AVE., JACKSONVILLE, FL, 32207 |
Mail Address: | 2022 HENDRICKS AVE., JACKSONVILLE, FL, 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASON RAYMOND K | Manager | 2022 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207 |
MOODY MARCY M | President | 2022 HENDRICKS AVE., JACKSONVILLE, FL, 32207 |
BLACKBURN & COMPANY, L.C. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-03 | 2022 HENDRICKS AVE., JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2012-04-03 | 2022 HENDRICKS AVE., JACKSONVILLE, FL 32207 | - |
MERGER | 2009-12-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000101905 |
REGISTERED AGENT NAME CHANGED | 2008-08-12 | BLACKBURN & COMPANY, L.C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-12 | 5150 BELFORT ROAD SOUTH, BLDG. 500, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-21 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-18 |
AMENDED ANNUAL REPORT | 2015-07-28 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-04-22 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State