Search icon

CONCH HOUSE BUILDERS II, LLC - Florida Company Profile

Company Details

Entity Name: CONCH HOUSE BUILDERS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCH HOUSE BUILDERS II, 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: 06 Jan 2006 (19 years ago)
Date of dissolution: 11 Sep 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Sep 2015 (10 years ago)
Document Number: L06000002119
FEI/EIN Number 432094694

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

Address: 57 COMARES AVE, ST. AUGUSTINE, FL, 32080
Mail Address: 57 COMARES AVE, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONCE DAVID M Managing Member 57 COMARES AVE, ST. AUGUSTINE, FL, 32080
PONCE DAVID M Agent 57 COMARES AVE, ST. AUGUSTINE, FL, 32080
PONCE DAVID M Manager 57 COMARES AVE, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CONVERSION 2015-09-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS P15000077306. CONVERSION NUMBER 300000154353
LC AMENDMENT 2007-11-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-29 PONCE, DAVID MJR -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 57 COMARES AVE, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2007-04-24 57 COMARES AVE, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 57 COMARES AVE, ST. AUGUSTINE, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-07-04
LC Amendment 2007-11-26
ANNUAL REPORT 2007-05-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State