Entity Name: | COLLEGE CONNEX "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 13 Dec 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L10000127168 |
FEI/EIN Number | 37-1616487 |
Address: | 12288 NW 69th Ct, Parkland, FL 33076 |
Mail Address: | 12288 NW 69th Ct, Parkland, FL 33076 |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARBOE, Allan | Agent | 12288 NW 69th Ct, Parkland, FL 33076 |
Name | Role | Address |
---|---|---|
Jarboe, Allan | Authorized Member | 12288 NW 69th Ct, Parkland, FL 33076 |
Name | Role | Address |
---|---|---|
Jarboe, Jillian | Manager | 12288 NW 69th Ct, Parkland, FL 33076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000021218 | 1ST CHOICE MEDIA | ACTIVE | 2020-02-18 | 2025-12-31 | No data | 7551 WILES RD, #103, CORAL SPRINGS, FL, 33067 |
G20000016537 | 1ST CHOICE MARKETING | ACTIVE | 2020-02-05 | 2025-12-31 | No data | 7551 WILES RD., #103, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 12288 NW 69th Ct, Parkland, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 12288 NW 69th Ct, Parkland, FL 33076 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 12288 NW 69th Ct, Parkland, FL 33076 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | JARBOE, Allan | No data |
LC AMENDMENT | 2011-08-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-09 |
AMENDED ANNUAL REPORT | 2022-07-06 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State