Entity Name: | CONCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONCH, 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: | 08 Sep 2006 (19 years ago) |
Date of dissolution: | 15 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Mar 2024 (a year ago) |
Document Number: | L06000088774 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11290 LONGWATER CHASE, FT. MYERS, FL, 33908, US |
Mail Address: | 11290 LONGWATER CHASE, FT. MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPHAM DAVID L | Manager | 11290 LONGWATER CHASE CT, FT. MYERS, FL, 33908 |
Copham Cheryl K | Mgr | 11290 Longwater Chase Ct, Ft. Myers, FL, 33908 |
Copham David L | Agent | 11290 Longwater Chase, Fort Myers, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-11 | Copham, David L | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 11290 Longwater Chase, Fort Myers, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-05 | 11290 LONGWATER CHASE, FT. MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2007-01-05 | 11290 LONGWATER CHASE, FT. MYERS, FL 33908 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-15 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State