Entity Name: | CONE & WOLF PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONE & WOLF PROPERTIES, L.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: | 28 Aug 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000032460 |
FEI/EIN Number |
542125557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 Kentucky Street, Haines City, FL, 33844, US |
Mail Address: | 116 Kentucky Street, Haines City, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dailey Michael J | Managing Member | 116 Kentucky Street, Haines City, FL, 33844 |
Dailey Elise | Auth | 116 Kentucky Street, Haines City, FL, 33844 |
Dailey Michael J | Agent | 116 Kentucky Street, Haines City, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-11 | 116 Kentucky Street, Haines City, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2019-01-11 | 116 Kentucky Street, Haines City, FL 33844 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-11 | 116 Kentucky Street, Haines City, FL 33844 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-01 | Dailey, Michael J | - |
REINSTATEMENT | 2016-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-12 |
REINSTATEMENT | 2016-03-01 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State