Entity Name: | CONVERGENT PERFORMANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONVERGENT PERFORMANCE, 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: |
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: | 18 Dec 2003 (21 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 29 May 2008 (17 years ago) |
Document Number: | L03000056524 |
FEI/EIN Number |
200543160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8585 Criterion Drive, #64134, COLORADO SPRINGS, CO, 80962, US |
Mail Address: | PO Box 64134, SUITE 275, COLORADO SPRINGS, CO, 80962, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ross Leslie | Director | PO Box 64134, COLORADO SPRINGS, CO, 80962 |
KERN ANTHONY T | Managing Member | 4380 Bear Springs Road, Pipe Creek, TX, 78063 |
STAHL KENNETH D | Managing Member | 154 North Beach Road, Hobe Sound, FL, 33445 |
LUTAT CHRISTOPHER | Managing Member | 50 Church St, Stonington, CT, 06378 |
Stahl Ken Dr. | Agent | 154 North Beach Road, Hobe Sound, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 8585 Criterion Drive, #64134, COLORADO SPRINGS, CO 80962 | - |
CHANGE OF MAILING ADDRESS | 2024-01-17 | 8585 Criterion Drive, #64134, COLORADO SPRINGS, CO 80962 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 154 North Beach Road, Hobe Sound, FL 33455 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-30 | Stahl, Ken, Dr. | - |
LC NAME CHANGE | 2008-05-29 | CONVERGENT PERFORMANCE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State