Search icon

CONWAY CREST DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: CONWAY CREST DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONWAY CREST DEVELOPMENT, 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: 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: 09 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000059914
FEI/EIN Number 201901897

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

Address: 2902 N. ORANGE AVENUE, 214, ORLANDO, FL, 32804
Mail Address: 498 PALM SPRINGS DR #235, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALPIN MICHAEL K Manager 2902 N. ORANGE AVENUE; SUITE 214, ORLANDO, FL, 32804
BOYLE JAMES W Manager 498 PALM SPRINGS DRR #235, ALTAMONTE SPRINGS, FL, 32701
HALPIN MICHAEL K Agent 2902 N. ORANGE AVENUE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-03-23 2902 N. ORANGE AVENUE, 214, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-19 2902 N. ORANGE AVENUE, 214, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-19 2902 N. ORANGE AVENUE, 214, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2008-03-25 HALPIN, MICHAEL K -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000912039 LAPSED 48-2008-CA-023974-O ORANGE COUNTY CIRCUIT COURT 2014-09-18 2019-10-01 $10,798,804.03 WELLS FARGO BANK, N.A., 301 SOUTH COLLEGE ST., CHARLOTTE, NC 28288

Documents

Name Date
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-06-19
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-04-21
REINSTATEMENT 2005-10-13
Florida Limited Liabilites 2004-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State