Entity Name: | CONNELL CONSULTING SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Nov 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2024 (10 months ago) |
Document Number: | L17000231189 |
FEI/EIN Number | 82-3409801 |
Address: | 11847 Meadowgate Place, Bradenton, FL, 34211, US |
Mail Address: | 11592 Saltford Lane, Fishers, IN, 46037, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNELL MATTHEW | Agent | 11847 Meadowgate Place, Bradenton, FL, 34211 |
Name | Role | Address |
---|---|---|
CONNELL MATTHEW | President | 11592 SALTFORD LANE, BRADENTON, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-20 | 11847 Meadowgate Place, Bradenton, FL 34211 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-20 | 11847 Meadowgate Place, Bradenton, FL 34211 | No data |
REINSTATEMENT | 2024-04-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 11847 Meadowgate Place, Bradenton, FL 34211 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | CONNELL, MATTHEW | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
AMENDED ANNUAL REPORT | 2024-09-20 |
REINSTATEMENT | 2024-04-23 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
Florida Limited Liability | 2017-11-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State