Search icon

SECURED CONNECTIVITY, LLC

Company Details

Entity Name: SECURED CONNECTIVITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Aug 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: L14000122223
FEI/EIN Number 47-1570437
Address: 360 PARK AVE SOUTH, 17TH FLOOR, New York, NY, 10010, US
Mail Address: 360 PARK AVE SOUTH, 17TH FLOOR, New York, NY, 10010, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Simmons Nate President 114 5th Avenue, New York, NY, 10011

Executive Vice President

Name Role Address
Rossen Jeremy Executive Vice President 114 5th Avenue, New York, NY, 10011

Assi

Name Role Address
Taylor Robert Assi 114 5th Avenue, New York, NY, 10011

Chief Financial Officer

Name Role Address
Richter Bret Chief Financial Officer 114 5th Avenue, New York, NY, 10011

Treasurer

Name Role Address
Rolff Fred Treasurer 114 5th Avenue, New York, NY, 10011

Vice President

Name Role Address
Wood Jeff Vice President 114 5th Avenue, New York, NY, 10011

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 360 PARK AVE SOUTH, 17TH FLOOR, New York, NY 10010 No data
CHANGE OF MAILING ADDRESS 2024-12-04 360 PARK AVE SOUTH, 17TH FLOOR, New York, NY 10010 No data
REGISTERED AGENT NAME CHANGED 2024-12-04 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2017-04-24 No data No data

Documents

Name Date
Reg. Agent Change 2024-12-04
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
CORLCRACHG 2017-04-24
ANNUAL REPORT 2017-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State