Entity Name: | FINAL EXPENSE CONNECT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Jul 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L18000174036 |
FEI/EIN Number | 87-3728222 |
Address: | 600 bypass dr, clearwater, FL, 33764, US |
Mail Address: | 600 bypass dr, clearwater, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pennington Andre | Agent | 600 bypass dr, clearwater, FL, 33764 |
Name | Role | Address |
---|---|---|
Pennington Andre | Auth | 50 South Belcher road, Clearwater, FL, 33755 |
Rodriguez Nelson | Auth | 600 bypass dr, clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 600 bypass dr, suite 206, clearwater, FL 33764 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 600 bypass dr, suite 206, clearwater, FL 33764 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 600 bypass dr, suite 206, clearwater, FL 33764 | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-29 | Pennington , Andre | No data |
REINSTATEMENT | 2021-11-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-03 |
REINSTATEMENT | 2021-11-29 |
Florida Limited Liability | 2018-07-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State