Search icon

CONCH BAKER BOYS, LLC - Florida Company Profile

Company Details

Entity Name: CONCH BAKER BOYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCH BAKER BOYS, 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: 22 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000071265
FEI/EIN Number NOT APPLICABLE

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

Address: 11287 Overseas Highway, MARATHON, FL, 33050, US
Mail Address: 11287 Overseas Highway, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELINSKE DAVID Manager 830 50TH COURT, MARATHON, FL, 33050
ZELINSKE KAREN W Manager 830 50TH COURT, MARATHON, FL, 33050
CURRIER CHARLES C Manager 359 E Seaview Drive, MARATHON, FL, 33050
BRENNER KRISTEN E Manager 359 E Seaview Drive, MARATHON, FL, 33050
CURRIER CHARLES C Agent 11287 Overseas Highway, Marathon, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 11287 Overseas Highway, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 11287 Overseas Highway, Marathon, FL 33050 -
CHANGE OF MAILING ADDRESS 2020-06-24 11287 Overseas Highway, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-18
Florida Limited Liability 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State