Entity Name: | CONNER INTERACTIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2019 (6 years ago) |
Document Number: | L15000113304 |
FEI/EIN Number | 47-4464581 |
Address: | 400 Prairie Rose Ln., Boca Raton, FL, 33487, US |
Mail Address: | 400 Prairie Rose Ln., Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNER MICHAEL J | Agent | 400 Prairie Rose Ln, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
CONNER MICHAEL | President | 400 Prairie Rose Ln., Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-05-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 400 Prairie Rose Ln., Boca Raton, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 400 Prairie Rose Ln., Boca Raton, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | CONNER, MICHAEL J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 400 Prairie Rose Ln, Boca Raton, FL 33487 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-09-02 |
ANNUAL REPORT | 2020-06-22 |
REINSTATEMENT | 2019-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-31 |
Florida Limited Liability | 2015-06-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State