Search icon

CONTENDER SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CONTENDER SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTENDER SOLUTIONS, 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 Sep 2012 (13 years ago)
Date of dissolution: 30 Oct 2024 (6 months ago)
Last Event: CONVERSION
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: L12000115476
FEI/EIN Number 46-0955276

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

Address: 1715 N. Westshore Blvd., Tampa, FL, 33607, US
Mail Address: 1715 N. Westshore Blvd., Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beck Jason Manager 1715 N. Westshore Blvd., Tampa, FL, 33607
Stanton Cronin Law Group, PL Agent 6944 W. Linebaugh Ave., TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
CONVERSION 2024-10-30 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CONTENDER SOLUTIONS, LLC A NON-QUAL. CONVERSION NUMBER 500000260105
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 1715 N. Westshore Blvd., Suite 200, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-02-20 1715 N. Westshore Blvd., Suite 200, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2013-03-13 Stanton Cronin Law Group, PL -
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 6944 W. Linebaugh Ave., Suite 102, TAMPA, FL 33625 -

Documents

Name Date
Conversion 2024-10-30
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State