Entity Name: | 348 CONNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
348 CONNERS, 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: | 16 Jan 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000005547 |
FEI/EIN Number |
30-1221615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2002 Crawford Ave., NAPLES, FL, 34117, US |
Mail Address: | 2002 Crawford Ave., NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carlsson Leif | Manager | 348 Conners, Naples, FL, 34101 |
Jansson Christer | Agent | 2002 Crawford Ave., NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC DISSOCIATION MEM | 2020-01-08 | - | - |
REINSTATEMENT | 2019-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-11 | 2002 Crawford Ave., NAPLES, FL 34117 | - |
LC DISSOCIATION MEM | 2017-12-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-11 | 2002 Crawford Ave., NAPLES, FL 34117 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-11 | Jansson, Christer | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 2002 Crawford Ave., NAPLES, FL 34117 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-10-04 |
CORLCDSMEM | 2020-01-08 |
REINSTATEMENT | 2019-12-19 |
AMENDED ANNUAL REPORT | 2017-12-11 |
CORLCDSMEM | 2017-12-11 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State