Search icon

CONZAM, LLC - Florida Company Profile

Company Details

Entity Name: CONZAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONZAM, 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: 26 Aug 2009 (16 years ago)
Date of dissolution: 24 Feb 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: L09000082466
FEI/EIN Number 270812850

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

Address: 9141 Alfred blvd, punta gorda, FL, 33982, US
Mail Address: P O BOX 512310, PUNTA GORDA, FL, 33951, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKMAN RAYMOND K Manager POSTOFFICEBOX 512310, PUNTA GORDA, FL, 33951
ken hensel Managing Member sanger st, port charlotte, FL, 33952
Marienau Wally W Managing Member 9059 Swiss Blvd, Punta Gorda, FL, 33982
KIRKMAN R K Agent 9141 Alfred blv, PUNTA GORDA, FL, 33982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091544 PUNTA GORDA SERVICES EXPIRED 2013-09-16 2018-12-31 - PO BOX 512310, PUNTA GORDA, FL, 33951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-02 9141 Alfred blvd, punta gorda, FL 33982 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-02 9141 Alfred blv, PUNTA GORDA, FL 33982 -
REGISTERED AGENT NAME CHANGED 2010-04-20 KIRKMAN, R K -

Documents

Name Date
ANNUAL REPORT 2016-03-13
AMENDED ANNUAL REPORT 2015-06-29
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-08-12
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-10-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State