Search icon

CONDOR HOME SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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