Search icon

CONQUISTADOR HOLDINGS, LLC - Florida Company Profile

Company Details

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

CONQUISTADOR 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: 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: 05 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L14000171926
FEI/EIN Number 61-1749088

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

Address: 4340 Fairfax Ct, AVE MARIA, FL, 34142, US
Mail Address: 4340 Fairfax Ct, AVE MARIA, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dix Monica Authorized Member 4340 Fairfax Ct, AVE MARIA, FL, 34142
DIX DANIEL V Authorized Member 4340 Fairfax Ct, AVE MARIA, FL, 34142
NORTHON LAW, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-06 Northon Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 4850 Tamiami Trail N, % Ian A. Northon, Esq., Unit 301, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 4340 Fairfax Ct, AVE MARIA, FL 34142 -
CHANGE OF MAILING ADDRESS 2021-01-21 4340 Fairfax Ct, AVE MARIA, FL 34142 -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-04
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1842348304 2021-01-20 0455 PPP 4340 Fairfax Ct, Ave Maria, FL, 34142-5115
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7370
Loan Approval Amount (current) 7370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ave Maria, COLLIER, FL, 34142-5115
Project Congressional District FL-26
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7434.49
Forgiveness Paid Date 2021-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State