Search icon

CHARLES CONRY ROOFING, LLC - Florida Company Profile

Company Details

Entity Name: CHARLES CONRY ROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES CONRY ROOFING, 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: 24 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2020 (5 years ago)
Document Number: L05000083951
FEI/EIN Number 203416719

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

Address: 2908 18TH STREET, VERO BEACH, FL, 32960, US
Mail Address: 2908 18TH STREET, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONRY CHARLES P Manager 2908 18TH STREET, VERO BEACH, FL, 32960
NAVE CARMEN Auth 1922 21ST AVE, VERO BEACH, FL, 32960
HOLMES RYAN Auth 1050 10TH PLACE, VERO BEACH, FL, 32960
CONRY CHARLES P Agent 2908 18TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-11 2908 18TH STREET, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2020-09-11 2908 18TH STREET, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 2908 18TH STREET, VERO BEACH, FL 32960 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-06 - -
REGISTERED AGENT NAME CHANGED 2018-12-06 CONRY, CHARLES P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-09-11
REINSTATEMENT 2018-12-06
AMENDED ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-12-05
REINSTATEMENT 2016-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State