Search icon

CONYPROCA LLC - Florida Company Profile

Company Details

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

CONYPROCA 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: 09 Jul 2015 (10 years ago)
Document Number: L15000118605
FEI/EIN Number 47-4544585

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

Address: 1329 St Tropez apt 509, Weston, FL, 33326, US
Mail Address: 1329 St Tropez apt 509, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONZO LUIS E Manager 1329 ST TROPEZ, WESTON, FL, 33326
ALFONZO LUIS E Agent 7656 Ripplepointe Way, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000108191 SALUTHIA ACTIVE 2020-08-21 2025-12-31 - 7656 RIPPLEPOINTE WAY, WINDERMERE, FL, 34786
G19000018215 IMPOEX EXPIRED 2019-02-05 2024-12-31 - 7656 RIPPLEPOINTE WAY, WINDERMERE, FL, 34786
G15000080437 FIRI BISTRO EXPIRED 2015-08-03 2020-12-31 - 225 SW 6TH ST, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 1329 St Tropez apt 509, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-08-21 1329 St Tropez apt 509, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 7656 Ripplepointe Way, Windermere, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
Florida Limited Liability 2015-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State