Search icon

CONNELLY ENTERPRISES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONNELLY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONNELLY ENTERPRISES, 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: 11 Dec 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Dec 2009 (16 years ago)
Document Number: L03000054729
FEI/EIN Number 20-0453936

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

Address: 2343 WEST BAY ISLE DR SE, ST PETERSBURG, FL, 33705, US
Mail Address: 200 2ND AVE SOUTH, #465, ST PETERSBURG, FL, 33701
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNELLY CHRISTOPHER R Managing Member 200 2ND AVE SOUTH #465, ST PETERSBURG, FL, 33701
CONNELLY CHRISTOPHER R Agent 2343 WEST BAY ISLE DR SE, ST PETERSBURG, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000148040 CONNELLY GROUP CONSULTING ENGINEERS ACTIVE 2024-12-06 2029-12-31 - 200 2ND AVE S, PMB 465, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 2343 WEST BAY ISLE DR SE, ST PETERSBURG, FL 33705 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-03 2343 WEST BAY ISLE DR SE, ST PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2012-01-04 2343 WEST BAY ISLE DR SE, ST PETERSBURG, FL 33705 -
CANCEL ADM DISS/REV 2009-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-07-07 CONNELLY, CHRISTOPHER R -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51802
Current Approval Amount:
51802
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52504.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State