Search icon

CONNEXUS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CONNEXUS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONNEXUS GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000144704
FEI/EIN Number 81-4747591

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

Address: 393 CENTERPOINTE CIR, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 393 CENTERPOINTE CIR, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGI ALBERT Auth 393 CENTERPOINTE CIR, ALTAMONTE SPRINGS, FL, 32701
KALDEES AMGAD Auth 393 CENTERPOINTE CIR, ALTAMONTE SPRINGS, FL, 32701
GEORGI ALBERT Agent 393 CenterPointe Cir, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 393 CenterPointe Cir, Suite 1459, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 393 CENTERPOINTE CIR, SUITE 1459, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2022-03-18 393 CENTERPOINTE CIR, SUITE 1459, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2022-03-18 GEORGI, ALBERT -
REINSTATEMENT 2022-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-04-20 - -
LC AMENDMENT 2016-12-28 - -

Documents

Name Date
REINSTATEMENT 2022-03-18
ANNUAL REPORT 2019-04-02
LC Amendment 2018-04-20
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-04-01
LC Amendment 2016-12-28
Florida Limited Liability 2016-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State