Search icon

CONCH POOL & SPA L.L.C. - Florida Company Profile

Company Details

Entity Name: CONCH POOL & SPA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CONCH POOL & SPA L.L.C. 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: 03 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: L17000204832
FEI/EIN Number 82-3021493

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

Address: 3515 17th Terrace, KEY WEST, FL 33040
Mail Address: 3515 17th Terrace, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO, JESUS M, III Agent 3515 17th Terrace, KEY WEST, FL 33040
CASTILLO, JESUS M, III Chief Executive Officer 3515 17TH TERRACE, KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066550 FLORIDA KEYS LEAK DETECTION ACTIVE 2024-05-23 2029-12-31 - 3515 17TH TER, KEY WEST, FL, 33040
G22000058971 JMC CONSTRUCTION ACTIVE 2022-05-10 2027-12-31 - 3515 17TH TERRACE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 3515 17th Terrace, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 3515 17th Terrace, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2022-01-31 3515 17th Terrace, KEY WEST, FL 33040 -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-11-01 CASTILLO, JESUS M, III -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-01-16
REINSTATEMENT 2018-11-01
Florida Limited Liability 2017-10-03

Date of last update: 17 Feb 2025

Sources: Florida Department of State