Search icon

CONARIUM SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CONARIUM SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONARIUM 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.
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: 24 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: L16000101051
FEI/EIN Number 81-2758622

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

Address: 7004 Tavistock Lakes Blvd, Orlando, FL, 32827, US
Mail Address: 7004 Tavistock Lakes Blvd, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE RAFAEL A Authorized Member 7004 Tavistock Lakes Blvd, Orlando, FL, 32827
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000085599 THE HUMAN INSIDE ACTIVE 2024-07-17 2029-12-31 - 7004 TAVISTOCK LAKES BLVD SUITE 132, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 476 Riverside Ave., Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2024-04-11 United States Corporation Agents, Inc. -
CHANGE OF MAILING ADDRESS 2024-04-11 7004 Tavistock Lakes Blvd, 1004, Orlando, FL 32827 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 7004 Tavistock Lakes Blvd, 1004, Orlando, FL 32827 -
REINSTATEMENT 2023-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-11-21
REINSTATEMENT 2020-10-27
REINSTATEMENT 2019-11-04
LC Amendment and Name Change 2018-10-17
REINSTATEMENT 2018-10-09
Florida Limited Liability 2016-05-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State