Search icon

CONCHBEACH MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CONCHBEACH MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCHBEACH MANAGEMENT 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: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L04000079427
FEI/EIN Number 201843290

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

Address: 5601 COLLEGE ROAD #104, KEY WEST, FL, 33040, US
Mail Address: PO BOX 6006, KEY WEST, FL, 33041, US
ZIP code: 33040
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 5605 COLLEGE ROAD #105, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105154 THE STUDIO WEDDINGS EXPIRED 2013-10-24 2018-12-31 - C/O TONY WILLIS, CPA, 2432 FLAGLER AVE., KEY WEST, FL, 33040
G13000052408 THE STUDIO, HAIR AND TANNING SALON EXPIRED 2013-06-04 2018-12-31 - 5605 COLLEGE ROAD #105, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 5601 COLLEGE ROAD #104, KEY WEST, FL 33040 -
REINSTATEMENT 2022-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 5605 COLLEGE ROAD #105, KEY WEST, FL 33040 -
REINSTATEMENT 2020-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-14 Spreitzer, James E -
REINSTATEMENT 2016-06-14 - -
CHANGE OF MAILING ADDRESS 2016-06-14 5601 COLLEGE ROAD #104, KEY WEST, FL 33040 -

Documents

Name Date
REINSTATEMENT 2022-02-07
REINSTATEMENT 2020-09-14
REINSTATEMENT 2016-06-14
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-22
REINSTATEMENT 2012-11-01
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State