Search icon

CONCH CHARTERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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