Search icon

CONCH 103225 LLC - Florida Company Profile

Company Details

Entity Name: CONCH 103225 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCH 103225 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: 02 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000079403
FEI/EIN Number 201843462

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

Mail Address: PO Box 6006, KEY WEST, FL, 33041, US
Address: 103225 OVERSEAS HWY, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPREITZER JAMES Manager P.O. Box 6006, KEY WEST, FL, 33041
Spreitzer James E Agent 1106 Key Plaza, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 1106 Key Plaza, KEY WEST, FL 33040 -
REINSTATEMENT 2020-09-14 - -
CHANGE OF MAILING ADDRESS 2020-09-14 103225 OVERSEAS HWY, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2020-09-14 Spreitzer, James E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-31 103225 OVERSEAS HWY, KEY LARGO, FL 33037 -

Documents

Name Date
REINSTATEMENT 2020-09-14
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2006-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State