Search icon

INTERLAKE CONQUEST, LLC - Florida Company Profile

Company Details

Entity Name: INTERLAKE CONQUEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERLAKE CONQUEST, 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: 08 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000129859
FEI/EIN Number 81-3863218

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

Mail Address: 208 NAPA RIDGE RD E, NAPLES, FL, 34119, US
Address: 13494 SUNSET LAKES CIRCLE, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNEIRO EDUARDO S Manager 208 NAPA RIDGE RD E, NAPLES, FL, 34119
PERKINS DANIEL LJR. Manager 13494 SUNSET LAKES CIRCLE, WINTER GARDEN, FL, 34787
CARNEIRO EDUARDO Agent 208 NAPA RIDGE RD E, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048847 FOUR REBELS AMERICAN TACO KITCHEN & BAR EXPIRED 2017-05-03 2022-12-31 - 208 NAPA RIDGE RD E, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 CARNEIRO, EDUARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-01-10 13494 SUNSET LAKES CIRCLE, WINTER GARDEN, FL 34787 -

Documents

Name Date
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-01-10
Florida Limited Liability 2016-07-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State