Entity Name: | CONNER FAMILY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONNER FAMILY PROPERTIES, 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: |
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: | 24 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2021 (4 years ago) |
Document Number: | L03000002965 |
FEI/EIN Number |
161652336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 N Monroe St, STE 11-141, Tallahassee, FL, 32303, US |
Mail Address: | 1700 N Monroe St, STE 11-141, Tallahassee, FL, 32303, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNER THELMA T | Manager | 1260 GLADE RD, HAVANA, FL, 32333 |
TODD RYAN E | Member | 1270 GLADE, LARGO, FL, 33771 |
TODD ROBERT N | Manager | 1260 GLADE RD, HAVANA, FL, 32333 |
TODD SARAH | Secretary | 1270 GLADE RD, LARGO, FL, 33779 |
CONNER THELMA T | Agent | 1260 GLADE RD, HAVANA, FL, 32333 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-20 | 1700 N Monroe St, STE 11-141, Tallahassee, FL 32303 | - |
CHANGE OF MAILING ADDRESS | 2021-03-20 | 1700 N Monroe St, STE 11-141, Tallahassee, FL 32303 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-20 | 1260 GLADE RD, HAVANA, FL 32333 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-16 | CONNER, THELMA T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-03-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State