Search icon

THE CONKLIN GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE CONKLIN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CONKLIN GROUP 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 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000087615
FEI/EIN Number 141975769

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

Address: 536 Ricker Ave, Santa Rosa Beach, FL, 32459, US
Mail Address: 536 RICKER AVE, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN CONKLIN C Managing Member 536 Ricker Ave, Santa Rosa Beach, FL, 32459
LYNN CONKLIN C Agent 536 RICKER AVE, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08029900473 MASSAGE ENVY--PIER PARK EXPIRED 2008-01-29 2013-12-31 - 536 RICKER AVE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 536 Ricker Ave, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2012-03-07 536 Ricker Ave, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2009-01-23 LYNN, CONKLIN C -
REGISTERED AGENT ADDRESS CHANGED 2009-01-23 536 RICKER AVE, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State