Search icon

CONTI TWO LLC - Florida Company Profile

Company Details

Entity Name: CONTI TWO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTI TWO 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: 30 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 May 2021 (4 years ago)
Document Number: L14000017435
FEI/EIN Number 46-4702809

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

Address: 55 MERRICK WAY, APT 844, CORAL GABLES, FL, 33134, US
Mail Address: 55 MERRICK WAY, APT 844, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTI CASTRO URSULA Authorized Member 301 ALTARA AVENUE, CORAL GABLES, FL, 33146
CONTI GABRIEL Authorized Member 330 RIDGEWOOD RD, CORAL GABLES, FL, 33133
CONTI ALESSANDRA Authorized Member AVENIDA EL SAMAN, QUINTA LA GUIA , COUNTRY CLU, 1060
CONTI CASTRO ursula Agent 55 MERRICK WAY, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-05-28 - -
REGISTERED AGENT NAME CHANGED 2021-05-28 CONTI CASTRO, ursula -
CHANGE OF PRINCIPAL ADDRESS 2021-05-28 55 MERRICK WAY, APT 844, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 55 MERRICK WAY, APT 844, CORAL GABLES, FL 33134 -
LC AMENDMENT 2020-12-28 - -
CHANGE OF MAILING ADDRESS 2020-02-10 55 MERRICK WAY, APT 844, CORAL GABLES, FL 33134 -
LC AMENDMENT 2018-09-17 - -
LC AMENDMENT 2018-07-17 - -
LC AMENDMENT 2014-06-16 - -
LC AMENDMENT 2014-02-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
LC Amendment 2021-05-28
ANNUAL REPORT 2021-01-28
LC Amendment 2020-12-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-22
LC Amendment 2018-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State