Search icon

CONCH HOUSE LLC. - Florida Company Profile

Company Details

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

CONCH HOUSE 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: 19 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000064754
FEI/EIN Number NOT APPLICABLE

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

Address: 14020 SUMMERSVILLE PLACE, DAVIE, FL, 33325, US
Mail Address: 14020 SUMMERSVILLE PLACE, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACLEOD LORRAINE Managing Member 14020 SUMMERSVILLE PLACE, DAVIE, FL, 33325
MAC LEOD LORRAINE Agent 14020 SUMMERSVILLE PLACE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-11 14020 SUMMERSVILLE PLACE, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2011-10-11 14020 SUMMERSVILLE PLACE, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2011-10-11 MAC LEOD, LORRAINE -
REGISTERED AGENT ADDRESS CHANGED 2011-10-11 14020 SUMMERSVILLE PLACE, DAVIE, FL 33325 -
CONVERSION 2006-06-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000166565. CONVERSION NUMBER 300000057963

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-02-19
Reg. Agent Change 2011-10-11
ANNUAL REPORT 2011-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State