Search icon

REAL CONCHS PROPERTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: REAL CONCHS PROPERTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL CONCHS PROPERTY INVESTMENTS, 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: 24 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: L12000095275
FEI/EIN Number 46-0636846

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

Address: 361 AVE. E BIG COPPITT KEY, KEY WEST, FL, 33040, US
Mail Address: 361 AVE. E BIG COPPITT KEY, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE JOHN S Managing Member 361 AVE. E BIG COPPITT KEY, KEY WEST, FL, 33040
Pope Jessica M Agent 405 AVE. D BIG COPPITT KEY, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 Pope , Jessica Monique -
REGISTERED AGENT ADDRESS CHANGED 2023-03-25 405 AVE. D BIG COPPITT KEY, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2023-03-25 361 AVE. E BIG COPPITT KEY, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-25 361 AVE. E BIG COPPITT KEY, KEY WEST, FL 33040 -
REINSTATEMENT 2022-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-25
REINSTATEMENT 2022-01-03
REINSTATEMENT 2020-10-15
REINSTATEMENT 2019-10-13
REINSTATEMENT 2018-10-23
REINSTATEMENT 2017-11-20
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State