Entity Name: | CONCH TOWN LIQUOR & LOUNGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONCH TOWN LIQUOR & LOUNGE, 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: | 28 Jul 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L08000072050 |
FEI/EIN Number |
263070470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3340 N. ROOSEVELT BLVD, SUITE 5, KEY WEST, FL, 33040 |
Mail Address: | 3340 N. ROOSEVELT BLVD, SUITE 5, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANALEJO ALEX | Manager | 2721 STAPLES AVE., KEY WEST, FL, 33040 |
CANALEJO NICOLE | Manager | 2721 STAPLES AVE, KEY WEST, FL, 33040 |
canalejo nicole c | Agent | 3340 N. ROOSEVELT BLVD., #5, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-19 | canalejo, nicole cates | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-13 | 3340 N. ROOSEVELT BLVD, SUITE 5, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2011-04-13 | 3340 N. ROOSEVELT BLVD, SUITE 5, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-13 | 3340 N. ROOSEVELT BLVD., #5, KEY WEST, FL 33040 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000666219 | TERMINATED | 1000000230211 | MONROE | 2011-09-12 | 2031-10-12 | $ 5,556.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J10001095733 | TERMINATED | 1000000192953 | MONROE | 2010-11-01 | 2030-12-08 | $ 24,490.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-06-14 |
ANNUAL REPORT | 2013-05-21 |
REINSTATEMENT | 2012-10-02 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-06-17 |
ANNUAL REPORT | 2009-08-13 |
CORLCMMRES | 2008-07-28 |
Florida Limited Liability | 2008-07-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State