Entity Name: | DENISE VALENTE CONROY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DENISE VALENTE CONROY 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. |
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: | 20 Jul 2015 (10 years ago) |
Date of dissolution: | 17 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2024 (a year ago) |
Document Number: | L15000124160 |
FEI/EIN Number |
47-4564196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 Quails Nest Road, Naples, FL, 34112, US |
Mail Address: | 221 Quails Nest Road, Naples, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONROY DENISE V | Manager | 221 QUAILS NEST ROAD, NAPLES, FL, 34112 |
CONROY DENISE V | Agent | 221 Quails Nest Road, Naples, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-17 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-03-25 | DENISE VALENTE CONROY LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 221 Quails Nest Road, Apt # 1, Naples, FL 34112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 221 Quails Nest Road, Apt # 1, Naples, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 221 Quails Nest Road, Apt # 1, Naples, FL 34112 | - |
REINSTATEMENT | 2016-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | CONROY, DENISE V | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-17 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-20 |
LC Amendment and Name Change | 2019-03-25 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State