Search icon

CONTANGO CHRONICLES LLC - Florida Company Profile

Company Details

Entity Name: CONTANGO CHRONICLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTANGO CHRONICLES 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: 16 Feb 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Feb 2011 (14 years ago)
Document Number: L11000020573
FEI/EIN Number 311746700

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

Address: 2280 East Railroad Avenue, BOCA GRANDE, FL, 33921, US
Mail Address: P. O. BOX 777, BOCA GRANDE, FL, 33921
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOPER CANDICE S President P. O. BOX 777, BOCA GRANDE, FL, 33921
HOOPER LINDSAY D Vice President P. O. BOX 777, BOCA GRANDE, FL, 33921
DRAPER MARK Agent 401 E. Olympia Ave., PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 401 E. Olympia Ave., PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-17 2280 East Railroad Avenue, BOCA GRANDE, FL 33921 -
CHANGE OF MAILING ADDRESS 2012-02-06 2280 East Railroad Avenue, BOCA GRANDE, FL 33921 -
CONVERSION 2011-02-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000111481

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State