Entity Name: | CONNECTICUT HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONNECTICUT HOLDINGS, L.L.C. 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: |
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: | 18 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000033427 |
FEI/EIN Number |
450710946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24 W CHASE STREET, PENSACOLA, FL, 32502, US |
Mail Address: | 24 W CHASE STREET, PENSACOLA, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
MERRILL JC | Manager | 24 W CHASE STREET, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-20 | 24 W CHASE STREET, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2014-10-20 | 24 W CHASE STREET, PENSACOLA, FL 32502 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-30 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2012-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-10-20 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State