Entity Name: | CONEL ACREAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONEL ACREAGE, 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: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000110143 |
FEI/EIN Number |
510559562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 SW 117TH AVE, 204, MIAMI, FL, 33183 |
Mail Address: | 8000 SW 117TH AVE, 204, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATARINEAU CARMEN | Managing Member | 8000 SW 117TH AVE #204, MIAMI, FL, 33183 |
PINKUS EVELYN R | Managing Member | 8000 SW 117TH AVENUE #204, MIAMI, FL, 33183 |
CATARINEAU JOE A | Agent | 8000 SW 117TH AVE, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2019-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-23 | 8000 SW 117TH AVE, 204, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2012-01-23 | 8000 SW 117TH AVE, 204, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-23 | 8000 SW 117TH AVE, 204, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-25 |
LC Amendment | 2019-10-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State