Search icon

CLINICAL TRIAL CONNECTIONS LLC - Florida Company Profile

Company Details

Entity Name: CLINICAL TRIAL CONNECTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLINICAL TRIAL CONNECTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Oct 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: L18000248969
FEI/EIN Number 83-2371328

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

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

Key Officers & Management

Name Role Address
Orantes Carlos Chief Executive Officer 615 Crescent Executive Ct, Lake Mary, FL, 32746
Donovan Michael Chief Financial Officer 615 Crescent Executive Ct, Lake Mary, FL, 32746
McGuire Tom Corp 615 Crescent Executive Ct, Lake Mary, FL, 32746
COGENCY GLOBAL INC. Agent -

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 - 862 PEACHWOOD DRIVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-08 - -
REGISTERED AGENT NAME CHANGED 2024-04-08 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 115 NORTH CALHOUN STREET, SUIT 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-25 615 Crescent Executive Ct, Suite 120, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-05-25 615 Crescent Executive Ct, Suite 120, Lake Mary, FL 32746 -

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 Apr 2025

Sources: Florida Department of State