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. |
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 |
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 |
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 |
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 | - |
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