Entity Name: | CONCH CHARTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONCH CHARTERS 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: | 13 Aug 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000104327 |
FEI/EIN Number |
46-0732509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1030 NW 41st Drive, GAINESVILLE, FL, 32605, US |
Mail Address: | 1030 NW 41st Drive, GAINESVILLE, FL, 32605, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMENECH JOSEPH A | Managing Member | 1030 NW 41st Drive, GAINESVILLE, FL, 32605 |
DOMENECH LYNN H | Managing Member | 1030 NW 41st Drive, GAINESVILLE, FL, 32605 |
DOMENECH JOSEPH A | Agent | 1030 NW 41st Drive, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-22 | DOMENECH, JOSEPH A | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-18 | 1030 NW 41st Drive, GAINESVILLE, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2020-01-18 | 1030 NW 41st Drive, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-18 | 1030 NW 41st Drive, GAINESVILLE, FL 32605 | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-15 |
REINSTATEMENT | 2013-09-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State