Search icon

CONQUEST DEVELOPMENT U.S.A., L.C. - Florida Company Profile

Company Details

Entity Name: CONQUEST DEVELOPMENT U.S.A., L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONQUEST DEVELOPMENT U.S.A., 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: 16 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jul 2018 (7 years ago)
Document Number: Z00594
FEI/EIN Number 650359171

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

Address: 1001 SILVER LAKES BLVD., NAPLES, FL, 34114, US
Mail Address: 1381 quintara ct., marco island, FL, 34145, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGETT, WILLIAM E. Managing Member 1381 QUINTANA CT., MARCO ISLAND, FL, 34145
HENUSET, WAYNE H. Managing Member 815 LAKE PLACID DR. SE, CALGARY,ALBERTA T2J 4BP
BRIDGETT, WILLIAM E. Agent 1381 QUINTARA COURT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-07-04 BRIDGETT, WILLIAM E. -
REINSTATEMENT 2018-07-04 - -
CHANGE OF MAILING ADDRESS 2018-07-04 1001 SILVER LAKES BLVD., NAPLES, FL 34114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1997-08-20 1381 QUINTARA COURT, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 1997-08-20 1001 SILVER LAKES BLVD., NAPLES, FL 34114 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000045360 TERMINATED 1000000067243 4308 3488 2007-12-06 2028-02-13 $ 170.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-07-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State