Search icon

CONNELL VENTURES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
MANAGED BY ITS MEMBERS Managing Member 1428 Brickell Ave, MIAMI, FL, 33131
Harold Connell Agent 1428 Brickell Ave, Miami, FL, 33131

Fictitious Names

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

Events

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 - -

Documents

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