Entity Name: | RONALD J. CONTE, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RONALD J. CONTE, P.L. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Feb 2009 (16 years ago) |
Document Number: | L09000017867 |
FEI/EIN Number |
264510509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9 South 3rd Street, Fernandina Beach, FL, 32034, US |
Mail Address: | 9 South 3rd Street, Fernandina Beach, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTE RONALD J | Managing Member | 9 South 3rd Street, Fernandina Beach, FL, 32034 |
CONTE RONALD J | Agent | 9 South 3rd Street, Fernandina Beach, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 9 South 3rd Street, Unit A, Fernandina Beach, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 9 South 3rd Street, Unit A, Fernandina Beach, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 9 South 3rd Street, Unit A, Fernandina Beach, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-31 | The Citadel I Building, 5850 T.G. Lee Boulevard, Suite 180, ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2021-01-31 | The Citadel I Building, 5850 T.G. Lee Boulevard, Suite 180, ORLANDO, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-31 | The Citadel I Building, 5850 T.G. Lee Boulevard, Suite 180, ORLANDO, FL 32822 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State