Search icon

CONOLY CARE LLC

Company Details

Entity Name: CONOLY CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000088534
FEI/EIN Number 46-3023276
Address: 9642 Suarez Circle, New Port Richey, FL, 34655, US
Mail Address: 9642 Suarez Circle, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CONOLY ROBIN Agent 9642 Suarez Circle, New Port Richey, FL, 34655

Managing Member

Name Role Address
CONOLY ROBIN Managing Member 9642 Suarez Circle, New Port Richey, FL, 34655
CONOLY JIM M Managing Member 9642 Suarez Circle, New Port Richey, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058218 HOME HELPERS #58713 EXPIRED 2019-05-15 2024-12-31 No data 9642 SUAREZ CIRCLE, NEW PORT RICHEY, FL, 34655
G18000044303 HOME HELPERS OF WESTCHASE EXPIRED 2018-04-05 2023-12-31 No data 1146 WINDING WILLOW DR., TRINITY, FL, 34655
G13000078602 DIRECT LINK OF WESTCHASE #58713 EXPIRED 2013-08-07 2018-12-31 No data 1446 MORNING ROSE PL., TRINITY, FL, 34655
G13000062993 HOME HELPERS #58713 EXPIRED 2013-06-21 2018-12-31 No data 1446 MORNING ROSE PL., TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 9642 Suarez Circle, New Port Richey, FL 34655 No data
CHANGE OF MAILING ADDRESS 2021-04-27 9642 Suarez Circle, New Port Richey, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 9642 Suarez Circle, New Port Richey, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2020-09-28 CONOLY, ROBIN No data
REINSTATEMENT 2020-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State