Search icon

CONCH CONTRADA, L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: CONCH CONTRADA, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CONCH CONTRADA, 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: 07 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2001 (24 years ago)
Document Number: L95000000954
FEI/EIN Number 65-0738634

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

Address: 3558 Meadow Grove Trail, Ann Arbor, MI 48108
Mail Address: 3558 Meadow Grove Trail, Ann Arbor, MI 48108
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CONCH CONTRADA, L.C., COLORADO 20051097358 COLORADO

Key Officers & Management

Name Role Address
TREVOR, BENJAMIN D Agent 1309 TRUMAN AVENUE, KEY WEST, FL 33040
TREVOR, B. DOUGLAS Manager 3558 Meadow Grove Trail, Ann Arbor, MI 48108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-03 3558 Meadow Grove Trail, Ann Arbor, MI 48108 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 3558 Meadow Grove Trail, Ann Arbor, MI 48108 -
REGISTERED AGENT NAME CHANGED 2009-02-17 TREVOR, BENJAMIN D -
REGISTERED AGENT ADDRESS CHANGED 2007-08-13 1309 TRUMAN AVENUE, KEY WEST, FL 33040 -
REINSTATEMENT 2001-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -
REINSTATEMENT 2000-02-15 - -
AMENDMENT 2000-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-04-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State