Search icon

CONWAY IG, LLC - Florida Company Profile

Company Details

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

CONWAY IG, 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: 14 Dec 2010 (14 years ago)
Date of dissolution: 01 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: L10000127825
FEI/EIN Number 274573226

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

Address: 2160 KINGSTON COURT, SUITE B, MARIETTA, GA, 30067
Mail Address: 2160 KINGSTON COURT, SUITE B, MARIETTA, GA, 30067
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CONCORD WILSHIRE MANAGEMENT, LLC Manager
PARACORP INCORPORATED Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001531368 LAPSED 2013-CA-009535-0 CIRCUIT COURT OF 9TH CIRCUIT 2013-10-14 2018-10-22 $64,957.59 911 RESTORATION, INC., C/O SHIR LAW GROUP PA, 1800 NW CORPORATE BLVD. #200, BOCA RATON, FL 33431

Court Cases

Title Case Number Docket Date Status
CONWAY IG, LLC VS MICHAEL J DOWDY AND NAUTIQUE BOAT COMPANY, INC. F/K/A CORRECT CRAFT, INC. 5D2018-0253 2018-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-9373-O

Parties

Name CONWAY IG, LLC
Role Appellant
Status Active
Representations John H. Pelzer
Name MICHAEL J. DOWDY
Role Appellee
Status Active
Representations Jeremy F. Tyler, EVAN S. GUTWEIN
Name NAUTIQUE BOAT COMPANY, INC.
Role Appellee
Status Active
Name CORRECT CRAFT, INC.
Role Appellee
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CONWAY IG, LLC
Docket Date 2018-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1216 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-02-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-02-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE EVAN S GUTWEIN 58741
On Behalf Of MICHAEL J. DOWDY
Docket Date 2018-01-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOHN H PELZER 0376647
On Behalf Of CONWAY IG, LLC
Docket Date 2018-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/16/18
On Behalf Of CONWAY IG, LLC
Docket Date 2018-01-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
Reg. Agent Resignation 2020-02-24
VOLUNTARY DISSOLUTION 2019-04-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State