Search icon

CONVENTIONS 2016, LLC - Florida Company Profile

Company Details

Entity Name: CONVENTIONS 2016, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONVENTIONS 2016, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Jul 2011 (14 years ago)
Date of dissolution: 14 Dec 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2017 (7 years ago)
Document Number: L11000078426
FEI/EIN Number 452827849

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 610 South Boulevard, Suite 100, TAMPA, FL, 33606, US
Mail Address: 610 South Boulevard, Suite 100, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQ STRATEGIES, LLC Managing Member 400 NORTH CAPITOL STREET, #382B, WASHINGTON, DC, 20001
MITCHELL EMMETT I Agent 115 EAST PARK AVENUE, SUITE 1, TALLAHASSEE, FL, 32301
SCOTT COTTINGTON, INC. Managing Member 1151 ORCHARD CIRCLE, MENDOTA HEIGHTS, MN, 55118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018863 GOP CONVENTION STRATEGIES EXPIRED 2015-02-20 2020-12-31 - 610 SOUTH BOULEVARD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-12-14 - -
LC NAME CHANGE 2015-02-16 CONVENTIONS 2016, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 610 South Boulevard, Suite 100, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2014-04-23 610 South Boulevard, Suite 100, TAMPA, FL 33606 -

Documents

Name Date
LC Voluntary Dissolution 2017-12-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-18
LC Name Change 2015-02-16
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-20
Florida Limited Liability 2011-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State