Search icon

CONGLETON INVESTMENTS, LLC. - Florida Company Profile

Company Details

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

CONGLETON INVESTMENTS, 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: 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: 08 Mar 2010 (15 years ago)
Document Number: L10000027287
FEI/EIN Number 273881334

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

Address: 8935 SE 156TH ST, SUMMERFIELD, FL, 34491
Mail Address: 8935 SE 156TH ST, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONGLETON RYAN Manager 8935 SE 156TH ST, SUMMERFIELD, FL, 34491
CONGLETON RYAN D Agent 8935 SE 156TH ST, SUMMERFIELD, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092295 RDC PAINTING AND POWERWASHING EXPIRED 2018-08-19 2023-12-31 - 8935 SE 156TH ST, SUMMERFIELD, FL, 34491
G17000074036 FLORIDA POWER WASHING PROS EXPIRED 2017-07-10 2022-12-31 - 8935 SE 156TH ST, SUMMERFIELD, FL, 34491
G12000093191 SUPERWAREHOUSESTORE.COM EXPIRED 2012-09-23 2017-12-31 - 8935 SE 156TH ST., SUMMERFIELD, FL, 34491
G11000044854 SUMMERFIELD CUSTOM ARMS EXPIRED 2011-05-10 2016-12-31 - 8935 SE 156TH ST., SUMMERFIELD, FL, 34491
G11000042214 RYAN'S GUNS & AMMO EXPIRED 2011-05-02 2016-12-31 - 8935 SE 156TH ST., SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-05-04 CONGLETON, RYAN D -

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State