Search icon

CONNEMARA FINANCE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: CONNEMARA FINANCE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONNEMARA FINANCE COMPANY, 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 Sep 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L11000109645
FEI/EIN Number NOT APPLICABLE

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

Address: 8762 Perimeter Park Blvd, Jacksonville, FL, 32216, US
Mail Address: 8762 Perimeter Park Blvd, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Raymond K Mason Sr Living Trust Manager 8762 Perimeter Park Blvd, Jacksonville, FL, 32216
Erwin Fountain & Jackson PA Agent 8762 Perimeter Park Blvd, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-25 8762 Perimeter Park Blvd, Jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 8762 Perimeter Park Blvd, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2022-10-25 8762 Perimeter Park Blvd, Jacksonville, FL 32216 -
REGISTERED AGENT NAME CHANGED 2022-10-25 Erwin Fountain & Jackson PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-18
AMENDED ANNUAL REPORT 2015-07-28
ANNUAL REPORT 2015-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State