Entity Name: | CON PRO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Mar 2016 (9 years ago) |
Date of dissolution: | 14 May 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 May 2024 (9 months ago) |
Document Number: | L16000062790 |
FEI/EIN Number | 81-2057265 |
Address: | 10 Fairway Dr, Deerfield Beach, FL, 33441, US |
Mail Address: | 10 Fairway Dr, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYNARDES JOHNNY | Agent | 10 Fairway Dr, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
MAYNARDES JOHNNY | President | 10 Fairway Dr, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
MAYNARDES AMANDA K | Vice President | 10 FAIRWAY DR, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-14 | No data | No data |
LC AMENDMENT | 2022-04-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-07 | 10 Fairway Dr, Suite 307, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-07 | 10 Fairway Dr, Suite 307, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-07 | MAYNARDES, JOHNNY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-07 | 10 Fairway Dr, Suite 307, Deerfield Beach, FL 33441 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-14 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-09 |
LC Amendment | 2022-04-18 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State