Search icon

CLINICAL TRIAL CONNECTIONS LLC

Company Details

Entity Name: CLINICAL TRIAL CONNECTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Oct 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Apr 2024 (10 months ago)
Document Number: L18000248969
FEI/EIN Number 83-2371328
Address: 615 Crescent Executive Ct, Suite 120, Lake Mary, FL, 32746, US
Mail Address: 615 Crescent Executive Ct, Suite 120, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
Orantes Carlos Chief Executive Officer 615 Crescent Executive Ct, Lake Mary, FL, 32746

Chief Financial Officer

Name Role Address
Donovan Michael Chief Financial Officer 615 Crescent Executive Ct, Lake Mary, FL, 32746

Corp

Name Role Address
McGuire Tom Corp 615 Crescent Executive Ct, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006147 TRIAL CONNECTIONS EXPIRED 2019-01-11 2024-12-31 No data 862 PEACHWOOD DRIVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-08 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-08 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 115 NORTH CALHOUN STREET, SUIT 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-25 615 Crescent Executive Ct, Suite 120, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2020-05-25 615 Crescent Executive Ct, Suite 120, Lake Mary, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
CORLCRACHG 2024-04-08
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-10-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State