Search icon

EMILIE CONRAD-DA'OUD, LLC - Florida Company Profile

Company Details

Entity Name: EMILIE CONRAD-DA'OUD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMILIE CONRAD-DA'OUD, 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: 13 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: L19000163352
FEI/EIN Number 95-3235361

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

Address: 399 BEACH AVENUE, ATLANTIC BEACH, FL, 32233, US
Mail Address: 399 BEACH AVENUE, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOELZ DONNALEA Manager 399 BEACH AVENUE, ATLANTIC BEACH, FL, 32233
Cold Kathleen H Agent 10151 Deerwood Park Blvd, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000130693 CONTINUUM MOVEMENT ACTIVE 2014-12-29 2029-12-31 - 399 BEACH AVENUE, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-25 - -
REGISTERED AGENT NAME CHANGED 2021-05-25 Cold, Kathleen H -
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 10151 Deerwood Park Blvd, Building 300, Suite 300, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CONVERSION 2019-06-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000099160. CONVERSION NUMBER 500000194305

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-05-25
Florida Limited Liability 2019-06-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State