Search icon

MICHAEL A. CONROY, GENERAL BUILDING CONTRACTOR, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL A. CONROY, GENERAL BUILDING CONTRACTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL A. CONROY, GENERAL BUILDING CONTRACTOR, 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: 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 Dec 2003 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jun 2008 (17 years ago)
Document Number: L03000055840
FEI/EIN Number 990326407

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

Address: 5119 NW 50TH LANE, GAINESVILLE, FL, 32653, US
Mail Address: 5119 NW 50th Lane, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONROY MICHAEL A Managing Member 5119 NW 50TH LANE, GAINESVILLE, FL, 32653
CONROY MICHAEL A Agent 5119 NW 50TH LANE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-22 5119 NW 50TH LANE, GAINESVILLE, FL 32653 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 5119 NW 50TH LANE, GAINESVILLE, FL 32653 -
REGISTERED AGENT NAME CHANGED 2019-04-02 CONROY, MICHAEL ALLEN -
CHANGE OF PRINCIPAL ADDRESS 2010-05-28 5119 NW 50TH LANE, GAINESVILLE, FL 32653 -
LC NAME CHANGE 2008-06-11 MICHAEL A. CONROY, GENERAL BUILDING CONTRACTOR, LLC -
LC NAME CHANGE 2007-11-13 MICHAEL A. CONROY, GENERAL CONTRACTOR, LLC -
REINSTATEMENT 2005-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State