Search icon

COVENIA CONFLICT MANAGEMENT SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: COVENIA CONFLICT MANAGEMENT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COVENIA CONFLICT MANAGEMENT SOLUTIONS, 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: 05 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000034043
FEI/EIN Number 900313605

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

Address: 1311 North 25th Avenue, Hollywood, FL, 33020, US
Mail Address: 124 Bogan Road, Monson, MA, 01057, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANKSLEY HEATHER W Manager 1311 North 25th Avenue, Hollywood, FL, 33020
TANKSLEY HEATHER W President 1311 North 25th Avenue, Hollywood, FL, 33020
TANKSLEY HEATHER W Agent 1311 North 25th Avenue, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1311 North 25th Avenue, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2013-04-30 1311 North 25th Avenue, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1311 North 25th Avenue, Hollywood, FL 33020 -
LC AMENDMENT AND NAME CHANGE 2006-08-25 COVENIA CONFLICT MANAGEMENT SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-06-07
Off/Dir Resignation 2007-11-14
ANNUAL REPORT 2007-09-05
LC Amendment and Name Change 2006-08-25
ANNUAL REPORT 2006-06-15

Date of last update: 02 May 2025

Sources: Florida Department of State