Search icon

CONAMERICA INTERNATIONAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: CONAMERICA INTERNATIONAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONAMERICA INTERNATIONAL GROUP 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: 11 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: L12000115920
FEI/EIN Number 30-0780070

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

Address: 207 Pine Hove Circle, Greenacres, FL, 33463, US
Mail Address: 207 Pine HOV Circle, Greenacres, FL, 33461, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL CARMEN J Managing Member 207 Pine HOV Circle, Greenacres, FL, 33461
GIL ISABEL Managing Member 207 Pine HOV Circle, Greenacres, FL, 33461
GIL Carmen j Agent 207 Pine HOV Circle, Greenacres, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 207 Pine Hove Circle, B2, Greenacres, FL 33463 -
REGISTERED AGENT NAME CHANGED 2024-02-15 GIL, Carmen jJ -
REINSTATEMENT 2024-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 207 Pine HOV Circle, B2, Greenacres, FL 33461 -
CHANGE OF MAILING ADDRESS 2021-04-24 207 Pine Hove Circle, B2, Greenacres, FL 33463 -
REINSTATEMENT 2018-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-02-15
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-10
ANNUAL REPORT 2016-08-12
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-09-19
ANNUAL REPORT 2013-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State