Entity Name: | CONANT AUTOMOTIVE RESOURCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M05000001085 |
FEI/EIN Number |
954618647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20322 SW ACACIA ST., SUITE 100, NEWPORT BEACH, CA, 92660, US |
Mail Address: | 20322 SW ACACIA ST., SUITE 100, NEWPORT BEACH, CA, 92660, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CONANT DAVID M | President | 20322 S.W. ACACIA ST. SUITE 100, NEWPORT BEACH, CA, 92660 |
CONANT TAYLOR BCEO | Agent | 1252 Tamiami Trail, Port Charlotte, FL, 33953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-28 | 20322 SW ACACIA ST., SUITE 100, NEWPORT BEACH, CA 92660 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-28 | CONANT, TAYLOR B, CEO | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-28 | 1252 Tamiami Trail, Port Charlotte, FL 33953 | - |
CHANGE OF MAILING ADDRESS | 2020-02-28 | 20322 SW ACACIA ST., SUITE 100, NEWPORT BEACH, CA 92660 | - |
REINSTATEMENT | 2018-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-20 |
REINSTATEMENT | 2018-10-24 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State