Search icon

CONVENTIONPLUS, LLC

Company Details

Entity Name: CONVENTIONPLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Nov 2009 (15 years ago)
Document Number: L09000109060
FEI/EIN Number 271311350
Address: 6226 WYNFIELD CT., ORLANDO, FL, 32819, US
Mail Address: 6226 WYNFIELD CT., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON SCOTT E Agent 111 NORTH ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801

Manager

Name Role Address
LEHMAN DAVID H Manager 5036 Dr Phillips Blvd, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059519 STUDENT GUEST SERVICES ACTIVE 2017-05-30 2027-12-31 No data 6226 WYNFIELD CT, ORLANDO, FL, 32819
G13000052272 CONNECTWHERE EXPIRED 2013-06-04 2018-12-31 No data 7345 W. SAND LAKE RD., STE 204, ORLANDO, FL, 32819
G10000111020 STUDENT GUEST SERVICES EXPIRED 2010-12-06 2015-12-31 No data 4201 VINELAND RD., SUITE I-7, ORLANDO, FL, 32811
G10000033898 KEY DESIGNS EXPIRED 2010-04-16 2015-12-31 No data 4201 VINELAND RD., I-6, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-01 6226 WYNFIELD CT., ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2018-06-01 6226 WYNFIELD CT., ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 111 NORTH ORANGE AVENUE, SUITE 900, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State