Entity Name: | 143 CONNECTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
143 CONNECTIONS 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2021 (3 years ago) |
Document Number: | L11000007999 |
FEI/EIN Number |
274612192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 NE 3RD AVENUE, #1500, FORT LAUDERDALE, FL, 33301 |
Mail Address: | 101 NE 3RD AVENUE, #1500, FORT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER RONI G | Chief Executive Officer | 101 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33301 |
TURNER RONI G | Agent | 101 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000011192 | ELITE MATCHMAKING | ACTIVE | 2011-01-28 | 2026-12-31 | - | 101 NE 3RD AVENUE, #1500, FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-25 | TURNER, RONI GROSSMAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-11 | 101 NE 3RD AVENUE, #1500, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2012-01-11 | 101 NE 3RD AVENUE, #1500, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-11 | 101 NE 3RD AVENUE, #1500, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-11-19 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State