Search icon

CONCH REPUBLIC DEVELOPMENT LLC

Company Details

Entity Name: CONCH REPUBLIC DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 10 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L05000046571
FEI/EIN Number 26-0488039
Address: 158 COCONUT ROW, TAVERNIER, FL 33070
Mail Address: 158 COCONUT ROW, TAVERNIER, FL 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MACE, BRENDA Agent 158 COCONUT ROW, TAVERNIER, FL 33070

Managing Member

Name Role Address
MACE, GARY M Managing Member 158 COCONUT ROW, TAVERNIER, FL 33070
MACE, BRENDA A Managing Member 158 COCONUT ROW, TAVERNIER, FL 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000032182 THE CYBER DIVER EXPIRED 2010-04-12 2015-12-31 No data 158 COCONUT ROW, TAVERNIER, FL, 33070
G10000032181 THE TECH DIVER EXPIRED 2010-04-12 2015-12-31 No data 158 COCONUT ROW, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 158 COCONUT ROW, TAVERNIER, FL 33070 No data
CHANGE OF MAILING ADDRESS 2008-01-08 158 COCONUT ROW, TAVERNIER, FL 33070 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-08 158 COCONUT ROW, TAVERNIER, FL 33070 No data
REGISTERED AGENT NAME CHANGED 2006-04-18 MACE, BRENDA No data

Documents

Name Date
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-18

Date of last update: 29 Jan 2025

Sources: Florida Department of State