Entity Name: | CONDOR HOME SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONDOR HOME 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. |
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: | 11 Apr 2017 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Sep 2024 (7 months ago) |
Document Number: | L17000081759 |
FEI/EIN Number |
822041233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4037 Condor ln, Sarasota, FL, 34232, US |
Mail Address: | 4037 Condor ln, Sarasota, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Channey Christopher J | Authorized Member | 4037 Condor ln, Sarasota, FL, 34232 |
DEVALD LAMAI | Authorized Member | 2410 GULF GATE DR, SARASOTA, FL, 34231 |
Channey Christopher | Agent | 4037 Condor ln, Sarasota, FL, 34232 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000034360 | ALL PRO PROJECT MANAGEMENT | ACTIVE | 2023-03-15 | 2028-12-31 | - | 13811 ONEIDA DR APT B2, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-16 | 4037 Condor ln, Sarasota, FL 34232 | - |
LC AMENDMENT AND NAME CHANGE | 2024-09-17 | CONDOR HOME SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 4037 Condor ln, Sarasota, FL 34232 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 4037 Condor ln, Sarasota, FL 34232 | - |
REINSTATEMENT | 2022-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-23 | Channey, Christopher | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
LC Amendment and Name Change | 2024-09-17 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-02 |
REINSTATEMENT | 2022-09-17 |
ANNUAL REPORT | 2019-03-23 |
REINSTATEMENT | 2018-10-23 |
Florida Limited Liability | 2017-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State