Entity Name: | CONNELL VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONNELL VENTURES, 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. |
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: | 29 Oct 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L03000041823 |
FEI/EIN Number |
611458942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1428 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131 |
Mail Address: | 1428 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANAGED BY ITS MEMBERS | Managing Member | 1428 Brickell Ave, MIAMI, FL, 33131 |
Harold Connell | Agent | 1428 Brickell Ave, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000077514 | CFB VENTURES, LLC | EXPIRED | 2011-08-04 | 2016-12-31 | - | 2121 S.W. 3RD AVENUE, SUITE 700, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | Harold , Connell | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 1428 Brickell Ave, Suite 600, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 1428 BRICKELL AVENUE, SUITE 600, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 1428 BRICKELL AVENUE, SUITE 600, MIAMI, FL 33131 | - |
REINSTATEMENT | 2010-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-11-19 |
ANNUAL REPORT | 2009-03-11 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-03-07 |
ANNUAL REPORT | 2006-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State