Search icon

CONFORTO MAPLEWOOD LLC - Florida Company Profile

Company Details

Entity Name: CONFORTO MAPLEWOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONFORTO MAPLEWOOD 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: 06 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000033385
FEI/EIN Number 264634963

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Palmer Ranch, 7231 S.Tamiami Trail, SARASOTA, FL, 34231, US
Mail Address: Palmer Ranch, 7231 S.Tamiami Trail, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUPERT PHILLIPS M Manager Palmer Ranch, SARASOTA, FL, 34231
GATLEY JOHN M Manager Palmer Ranch, SARASOTA, FL, 34231
MACLEAN PETER M Manager Palmer Ranch, SARASOTA, FL, 34231
THOMAS GEOFFREY M Manager Palmer Ranch, SARASOTA, FL, 34231
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-07-02 Palmer Ranch, 7231 S.Tamiami Trail, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2018-07-02 CROSS STREET CORPORATE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 Palmer Ranch, 7231 S.Tamiami Trail, SARASOTA, FL 34231 -
REINSTATEMENT 2018-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2018-07-02
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
Florida Limited Liability 2009-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State