Search icon

CONDEV HOMES, LLC - Florida Company Profile

Company Details

Entity Name: CONDEV HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONDEV HOMES, 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.
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: 29 Apr 2002 (23 years ago)
Date of dissolution: 13 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2016 (9 years ago)
Document Number: L02000010656
FEI/EIN Number 030454109

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

Mail Address: P O BOX 1748, WINTER PARK, FL, 32790-1748
Address: 1270 ORANGE AVE,, SUITE D, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER JOSEPH J Manager 1270 ORANGE AVE, SUITE D, WINTER PARK, FL, 32789
GARDNER ANDREW M Manager 1270 ORANGE AVE, SUITE D, WINTER PARK, FL, 32789
GARDNER CHRISTOPHER J Manager 1270 ORANGE AVE, SUITE D, WINTER PARK, FL, 32789
GARDNER ROBERT N Manager 1270 ORANGE AVE, SUITE D, WINTER PARK, FL, 32789
GARDNER ANDREW M Agent 1270 ORANGE AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 1270 ORANGE AVE,, SUITE D, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 1270 ORANGE AVE, SUITE D, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2006-04-26 1270 ORANGE AVE,, SUITE D, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2005-03-30 GARDNER, ANDREW M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State