Search icon

CONE & WOLF PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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