Search icon

CONNECT PCS LLC

Company Details

Entity Name: CONNECT PCS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 13 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000159037
FEI/EIN Number 46-4086899
Address: 1511 E Osceola Parkway, Kissimmee, FL 34744
Mail Address: 1617 W Wynview Lane, south jordan, UT 84095
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
mukati, maliha Agent 4893 Heartland Street, South Jordan, FL 32829

President

Name Role Address
Merchant, Mohammad President 1617 W Wynview Labe, South Jordan, UT 84095

Director

Name Role Address
Merchant, Mohammad Director 1617 W Wynview Labe, South Jordan, UT 84095

OWNER

Name Role Address
Merchant, Mohammad OWNER 1617 W Wynview Labe, South Jordan, UT 84095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112444 CONNECT PCS EXPIRED 2013-11-15 2018-12-31 No data 2011 S ORANGE AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-07-27 No data No data
CHANGE OF MAILING ADDRESS 2023-07-27 1511 E Osceola Parkway, Kissimmee, FL 34744 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-27 1511 E Osceola Parkway, Kissimmee, FL 34744 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 4893 Heartland Street, South Jordan, FL 32829 No data
REGISTERED AGENT NAME CHANGED 2021-01-19 mukati, maliha No data
LC AMENDMENT 2019-04-23 No data No data
AMENDMENT 2019-03-29 No data No data
REINSTATEMENT 2014-10-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000776334 TERMINATED 1000000846640 OSCEOLA 2019-11-08 2029-11-27 $ 529.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2023-07-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-27
LC Amendment 2019-04-23
AMENDED ANNUAL REPORT 2019-04-15
Amendment 2019-03-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7213197806 2020-06-03 0455 PPP 1511 E Osceola Parkway Apt 204, kissimmee, FL, 34744-1604
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address kissimmee, OSCEOLA, FL, 34744-1604
Project Congressional District FL-09
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1005.42
Forgiveness Paid Date 2020-12-21

Date of last update: 21 Feb 2025

Sources: Florida Department of State