Search icon

DENISE VALENTE CONROY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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