Search icon

CONEX CUSTOM HOMES, LLC.

Company Details

Entity Name: CONEX CUSTOM HOMES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: L11000116021
FEI/EIN Number 453578308
Mail Address: PO Box 495036, c/o Mays Holdings, LLC, Port Charlotte, FL, 33949, US
Address: 17269 Ohara Drive, Port Charlotte, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role
MAYS HOLDINGS, LLC Agent

Managing Member

Name Role Address
MAYS RENEE Managing Member 22400 Gleneagles Terr, Port Charlotte, FL, 33952

Treasurer

Name Role Address
Hartman Tamara Treasurer 22400 Gleneagles Terr, Port Charlotte, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000069246 WORKSITE FINANCIAL SERVICES EXPIRED 2014-07-03 2019-12-31 No data 2563 NORTH TOLEDO BLADE BLVD STE 1, NORTH PORT, FL, 34289

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 17269 Ohara Drive, Port Charlotte, FL 33948 No data
CHANGE OF MAILING ADDRESS 2023-04-27 17269 Ohara Drive, Port Charlotte, FL 33948 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 17269 Ohara Drive, Port Charlotte, FL 33948 No data
REGISTERED AGENT NAME CHANGED 2020-03-20 Mays Holdings LLC No data
LC AMENDMENT AND NAME CHANGE 2017-03-13 CONEX CUSTOM HOMES, LLC. No data
LC AMENDMENT 2012-10-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-25
LC Amendment and Name Change 2017-03-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State