Entity Name: | CHRISTOPHER J CONNOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Oct 2017 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 08 Nov 2018 (6 years ago) |
Document Number: | L17000222142 |
FEI/EIN Number | 82-3255927 |
Address: | 7950 SE Osprey St., Hobe Sound, FL, 33455, US |
Mail Address: | 7950 SE Osprey St., Hobe Sound, FL, 33455, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Conner Christopher | Authorized Member | 7950 SE Osprey St., Hobe Sound, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 7950 SE Osprey St., Hobe Sound, FL 33455 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 7950 SE Osprey St., Hobe Sound, FL 33455 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
LC STMNT OF RA/RO CHG | 2018-11-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-08 | United States Corporation Agents, Inc. | No data |
REINSTATEMENT | 2018-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-01-02 |
CORLCRACHG | 2018-11-08 |
REINSTATEMENT | 2018-10-28 |
Florida Limited Liability | 2017-10-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State