Search icon

CONLIN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CONLIN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONLIN HOLDINGS, 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: 11 Sep 2012 (13 years ago)
Date of dissolution: 04 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2019 (6 years ago)
Document Number: L12000115994
FEI/EIN Number 38-3883106

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

Address: 290 4TH STREET, KEY COLONY BEACH, FL, 33051, US
Mail Address: 2521 TOWNER, ANN ARBOR, MI, 48104, US
ZIP code: 33051
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLISON-CONLIN JULIE A Managing Member 2521 TOWNER, ANN ARBOR, MI, 48104
CONLIN ROBERT J Managing Member 2521 TOWNER, ANN ARBOR, MI, 48104
CONLIN MATTHEW R Manager 155 E 79TH ST, NEW YORK CITY, NY, 10075
CONLIN RYAN K Manager 8835 ELMHURST AVE, PLYMOUTH, MI, 48170
ALLISON-CONLIN JULIE A Agent 2521 TOWNER, ANN ARBOR, FL, 48104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092248 BOB'S PLACE EXPIRED 2012-09-19 2017-12-31 - 290 4TH STREET, KEY COLONY BEACH, FL, 33051

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 290 4TH STREET, KEY COLONY BEACH, FL 33051 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 290 4TH STREET, KEY COLONY BEACH, FL 33051 -
VOLUNTARY DISSOLUTION 2019-04-04 - -
LC AMENDMENT 2018-06-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-04
LC Amendment 2018-06-01
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-26
Florida Limited Liability 2012-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State