Entity Name: | CONNOLLY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONNOLLY PROPERTIES, 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: |
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: | 04 Feb 2013 (12 years ago) |
Document Number: | L13000017571 |
FEI/EIN Number |
46-2000084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 604 Meditteranean Way, St Augustine Beach, FL, 32080, US |
Mail Address: | 604 Meditteranean Way, St Augustine Beach, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gregory Connolly | Managing Member | 46 Turning Leaf Drive, Pittsford, NY, 14534 |
John Connolly | Managing Member | 12 High hill Drive, Pittsford, NY, 14534 |
CONNOLLY SUSAN | Managing Member | 604 Meditteranean Way, st augustine, FL, 32080 |
CONNOLLY DOUGLAS | Managing Member | 604 Meditteranean Way, st augustine, FL, 32080 |
CONNOLLY DAVID | Managing Member | 28 GEN VALLEY DRIVE, PENFIELD, NY, 14526 |
CONNOLLY MONICA | Managing Member | 28 GEN VALLEY DRIVE, PENFIELD, NY, 14526 |
CONNOLLY SUSAN | Agent | 604 Meditteranean Way, St Augustine Beach, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 604 Meditteranean Way, St Augustine Beach, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 604 Meditteranean Way, St Augustine Beach, FL 32080 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 604 Meditteranean Way, St Augustine Beach, FL 32080 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State