Search icon

CONRAD WHEELER, LLC - Florida Company Profile

Company Details

Entity Name: CONRAD WHEELER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONRAD WHEELER, 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: 05 Jun 2006 (19 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: L06000057196
FEI/EIN Number 204999955

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

Address: 12995 S. CLEVELAND AVE., SUITE 154, FT. MYERS, FL, 33907
Mail Address: 20341 ROOKERY DRIVE, ESTERO, FL, 33928
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONRAD Rebecca Manager 12995 S. CLEVELAND AVE., SUITE 154, FT. MYERS, FL, 33907
Koopman Kim Manager 12995 S. CLEVELAND AVE., FT. MYERS, FL, 33907
SKELTON JON E Agent C/O PAVESE LAW FIRM, FT. MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06320900025 SALON KBL ACTIVE 2006-11-16 2026-12-31 - 12995 SOUTH CLEVELAND AVENUE, SUITE 154, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-22 - -
CHANGE OF MAILING ADDRESS 2012-01-07 12995 S. CLEVELAND AVE., SUITE 154, FT. MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2011-01-21 SKELTON, JON ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 12995 S. CLEVELAND AVE., SUITE 154, FT. MYERS, FL 33907 -
LC AMENDMENT 2009-10-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-22
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State