Search icon

CONCH COUNSEL LLC - Florida Company Profile

Company Details

Entity Name: CONCH COUNSEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCH COUNSEL 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: 03 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000049473
FEI/EIN Number 46-2627261

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

Address: 4941 THREE OAKS BOULEVARD, SARASOTA, FL, 34233, US
Mail Address: 4941 THREE OAKS BOULEVARD, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Kelly Member 4941 THREE OAKS BOULEVARD, SARASOTA, FL, 34233
ROBERTS KELLY Agent 4941 THREE OAKS BOULEVARD, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016485 CONCH MEDIATIONS EXPIRED 2016-02-15 2021-12-31 - CONCH COUNSEL, LLC, 12954 SW 133RD, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 4941 THREE OAKS BOULEVARD, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2018-04-18 4941 THREE OAKS BOULEVARD, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 4941 THREE OAKS BOULEVARD, SARASOTA, FL 34233 -

Documents

Name Date
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-06-24
ANNUAL REPORT 2014-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State