Search icon

CONVERGED SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: CONVERGED SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONVERGED 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: 03 Nov 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000102869
FEI/EIN Number 263661873

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

Address: 9039 Enchantment Drive, LARGO, FL, 33773, US
Mail Address: 9039 Enchantment Drive, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES DAVID Manager 9039 Enchantment Drive, LARGO, FL, 33773
HAYNES STEPHANIE Manager 9039 Enchantment Drive, LARGO, FL, 33773
Haynes David E Agent 9039 Enchantment Drive, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 9039 Enchantment Drive, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2019-03-14 9039 Enchantment Drive, LARGO, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 9039 Enchantment Drive, LARGO, FL 33773 -
REINSTATEMENT 2017-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-19 - -
REGISTERED AGENT NAME CHANGED 2015-11-19 Haynes, David Earl -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-01-26 - -

Documents

Name Date
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-07-14
REINSTATEMENT 2015-11-19
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-24
REINSTATEMENT 2011-01-26
Florida Limited Liability 2008-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State