Search icon

CONNEXION INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: CONNEXION INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CONNEXION INTERNATIONAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2013 (12 years ago)
Document Number: L13000071898
FEI/EIN Number 46-2929386

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

Address: 12520 LAKE DENIS BLVD, CLERMONT, FL 34711
Mail Address: 12520 LAKE DENIS BLVD, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEINLOGEL, Veronique Agent 12520 LAKE DENIS BLVD, CLERMONT, FL 34711
KLEINLOGEL, Veronique Manager 12520 LAKE DENIS BLVD, CLERMONT, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104373 MAGIC FLORIDA VACATION EXPIRED 2019-09-24 2024-12-31 - 12520 LAKE DENISE BLVD, CLERMONT, FL, 34711
G19000104382 SWISS LAKES POOL CARE EXPIRED 2019-09-24 2024-12-31 - 12520 LAKE DENISE BLVD, CLERMONT, FL, 34711
G13000056826 MAGIC FLORIDA ORLANDO EXPIRED 2013-06-10 2018-12-31 - 12520 LAKE DENISE BLVD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-04 KLEINLOGEL, Veronique -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-01-29

Date of last update: 21 Feb 2025

Sources: Florida Department of State