Search icon

CONDUIT GREENS WAY, LLC - Florida Company Profile

Company Details

Entity Name: CONDUIT GREENS WAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONDUIT GREENS WAY, 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: 22 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (3 months ago)
Document Number: L12000108348
FEI/EIN Number 46-0929807

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

Address: 5050 Bryan Station Road, Lexington, KY, 40516, US
Mail Address: 5050 Bryan Station Road, Lexington, KY, 40516, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS-MYERS VICTORIA Manager #5050 BRYAN STATION ROAD, LEXINGTON, KY, 40516
AUTENRIETH DIANA Manager 5050 Bryan Station Road, Lexington, KY, 40516
AUTENRIETH DIANA Agent 54 Granadilla, Boerne, FL, 78006

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
REGISTERED AGENT NAME CHANGED 2024-11-20 AUTENRIETH, DIANA -
REGISTERED AGENT ADDRESS CHANGED 2024-11-20 54 Granadilla, Boerne, FL 78006 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 5050 Bryan Station Road, Lexington, KY 40516 -
CHANGE OF MAILING ADDRESS 2021-01-25 5050 Bryan Station Road, Lexington, KY 40516 -

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State