Entity Name: | CONTECH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONTECH, 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. |
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: | 01 Sep 2011 (14 years ago) |
Date of dissolution: | 02 Oct 2015 (10 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 02 Oct 2015 (10 years ago) |
Document Number: | L11000102149 |
FEI/EIN Number |
364709004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 WEST NEW ENGLAND AVE, SUITE 215, WINTER PARK, FL, 32789 |
Mail Address: | 444 WEST NEW ENGLAND AVE, SUITE 215, WINTER PARK, FL, 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNOLLY MICHAEL | Manager | 444 WEST NEW ENGLAND AVE SUITE 215, WINTER PARK, FL, 32789 |
PALMETTO CHARTER SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000095326 | SONOBI | EXPIRED | 2011-09-27 | 2016-12-31 | - | 125 E. INDIANA AVENUE, SUITE B, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2015-10-02 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F15000001920. MERGER NUMBER 100000154711 |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-14 | 149 S. RIDGEWOOD AVENUE, SUITE 700, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-09 | 444 WEST NEW ENGLAND AVE, SUITE 215, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2013-07-09 | 444 WEST NEW ENGLAND AVE, SUITE 215, WINTER PARK, FL 32789 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001197525 | TERMINATED | 1000000483662 | VOLUSIA | 2013-03-21 | 2028-07-24 | $ 967.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13000501529 | TERMINATED | 1000000456249 | VOLUSIA | 2013-01-28 | 2023-02-27 | $ 430.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-23 |
Florida Limited Liability | 2011-09-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State