Search icon

PHOENIX CONNEXXION, LLC

Company Details

Entity Name: PHOENIX CONNEXXION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Feb 2004 (21 years ago)
Date of dissolution: 09 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2015 (9 years ago)
Document Number: L04000010096
FEI/EIN Number 200730589
Address: 1180 Harwood Ave, Altamonte Springs, FL, 32714, US
Mail Address: 1180 Harwood Ave, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINETT SHANE R Agent 1180 Harwood Ave, Altamonte Springs, FL, 32714

Chief Executive Officer

Name Role Address
ROBINETT SHANE Chief Executive Officer 1180 Harwood Ave, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009727 KNETIK MEDIA EXPIRED 2013-01-28 2018-12-31 No data 7025 CR46A SUITE 1071 #314, LAKE MARY, FL, 32746
G08252900101 PHXX EXPIRED 2008-09-06 2013-12-31 No data 7025 COUNTY ROAD 46A, SUITE 1071 #314, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 1180 Harwood Ave, Suite 1000, Altamonte Springs, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 1180 Harwood Ave, Suite 1000, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2014-04-22 1180 Harwood Ave, Suite 1000, Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2005-05-06 ROBINETT, SHANE R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000536350 TERMINATED 1000000446132 SEMINOLE 2013-02-07 2023-03-06 $ 13,308.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001094579 TERMINATED 1000000191290 SEMINOLE 2010-10-25 2020-12-08 $ 1,051.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-09
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State