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. |
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 |
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 |
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 | - |
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