Search icon

CONAILL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: CONAILL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONAILL HOLDINGS 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: 31 Dec 1997 (27 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 18 Jun 2001 (24 years ago)
Document Number: L98000000017
FEI/EIN Number 650799589

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

Address: 767 Rambling Drive Circle, Wellington, FL, 33414-5037, US
Mail Address: 767 Rambling Drive Circle, Wellington, FL, 33414-5037, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNELL PHIL D Manager PO BOX 3917, WEST PALM BEACH, FL, 33402
Welsh Mary K Manager 767 Rambling Drive Circle, Wellington, FL, 334145037
O'Connell Patrick M Agent 808 Upland Road, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-17 O'Connell, Patrick M -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 808 Upland Road, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 767 Rambling Drive Circle, Wellington, FL 33414-5037 -
CHANGE OF MAILING ADDRESS 2022-01-29 767 Rambling Drive Circle, Wellington, FL 33414-5037 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2001-06-18 CONAILL HOLDINGS LLC -
AMENDMENT AND NAME CHANGE 2000-04-11 CROTON PROPERTIES LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State