Search icon

CONNERTON COURT, LLC

Company Details

Entity Name: CONNERTON COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jan 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Jan 2017 (8 years ago)
Document Number: L11000007528
FEI/EIN Number 274501947
Address: 4801 george road, TAMPA, FL, 33634, US
Mail Address: 4801 george road, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881023547 2013-11-04 2013-11-04 21021 BETEL PALM LN, LAND O LAKES, FL, 346382571, US 21021 BETEL PALM LN, LAND O LAKES, FL, 346382571, US

Contacts

Phone +1 813-996-9919

Authorized person

Name MR. ROBERT S BENNETT
Role MANAGER
Phone 8135450682

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 12268
State FL
Is Primary Yes

Agent

Name Role Address
Bennett robert Agent 4801 george road, TAMPA, FL, 33634

Managing Member

Name Role Address
Bennett Robert S Managing Member 4801 george road, TAMPA, FL, 33634
Eyer James W Managing Member 4801 george road, Tampa, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 4801 george road, 190, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2017-04-28 4801 george road, 190, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2017-04-28 Bennett, robert No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 4801 george road, 190, TAMPA, FL 33634 No data
LC NAME CHANGE 2017-01-31 CONNERTON COURT, LLC No data
LC AMENDMENT 2012-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
LC Name Change 2017-01-31
ANNUAL REPORT 2016-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State