Search icon

CONFAM, LLC - Florida Company Profile

Company Details

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

CONFAM, 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: 05 Aug 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 May 2017 (8 years ago)
Document Number: L04000058137
FEI/EIN Number 264736427

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

Address: 1139 NORTH OCEAN BOULEVARD, PALM BEACH, FL, 33480, US
Mail Address: 1139 NORTH OCEAN BOULEVARD, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONIGLIO GAIL L Managing Member 1139 NORTH OCEAN BOULEVARD, PALM BEACH, FL, 33480
CONIGLIO NICHOLAS Managing Member 201 EL DORADO, PALM BEACH, FL, 33480
CONIGLIO Gail L Agent 104 S Clematis str, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101043 CONIGLIO RACING STABLES EXPIRED 2009-04-27 2014-12-31 - 104 SOUTH CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-25 CONIGLIO, Gail Lynn -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 104 S Clematis str, West Palm Beach, FL 33401 -
LC STMNT OF RA/RO CHG 2017-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-11 1139 NORTH OCEAN BOULEVARD, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2011-02-11 1139 NORTH OCEAN BOULEVARD, PALM BEACH, FL 33480 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-08
CORLCRACHG 2017-05-18
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State