Search icon

348 CONNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Carlsson Leif Manager 348 Conners, Naples, FL, 34101
Jansson Christer Agent 2002 Crawford Ave., NAPLES, FL, 34117

Events

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 -

Documents

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