Entity Name: | CONDOTEL MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONDOTEL 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. |
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: | 14 Nov 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000109604 |
FEI/EIN Number |
203782516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 Osceola Ave, Eutis, FL, 31726, US |
Mail Address: | 1675 S. Fiske Blvd., Rockledge, FL, 32955, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beth Maynes | Admi | 1675 S. Fiske Blvd., Rockledge, FL, 32955 |
MCPHILLIPS JACQUELINE | Managing Member | 430 Osceola Ave, Eutis, FL, 31726 |
Maynes Beth | Agent | 1675 S. Fiske Blvd., Rockledge, FL, 32955 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08023900391 | TUCKAWAY SHORES RESORT | EXPIRED | 2008-01-23 | 2013-12-31 | - | 1441 S MIRAMAR AVE, INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 430 Osceola Ave, Eutis, FL 31726 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-22 | Maynes, Beth | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 1675 S. Fiske Blvd., D216, Rockledge, FL 32955 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 430 Osceola Ave, Eutis, FL 31726 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State