Search icon

CONCH CAY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CONCH CAY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCH CAY SERVICES 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: 24 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: L15000144669
FEI/EIN Number 47-5391575

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

Address: 40 S ANDROS ROAD, KEY LARGO, FL, 33037, US
Mail Address: 40 S ANDROS ROAD, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODCHON MARGARET D Agent 2290 Jason Street, Merritt Island, FL, 32952
BODCHON MARGARET D President 2290 Jason Street, Merritt Island, FL, 32952
BODCHON DEREK Vice President 40 S ANDROS ROAD, KEY LARGO, FL, 33037
BODCHON NICOLE Authorized Member 40 S ANDROS ROAD, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-01-22 CONCH CAY SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 40 S ANDROS ROAD, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2021-01-22 40 S ANDROS ROAD, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 2290 Jason Street, Merritt Island, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-24
LC Amendment and Name Change 2021-01-22
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State