Search icon

CONNEXTION HOME SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CONNEXTION HOME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONNEXTION HOME SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000084384
FEI/EIN Number 83-4362843

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

Address: 80 Bonnie Loch Court, ORLANDO, FL, 32806, US
Mail Address: 80 Bonnie Loch Court, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MARIA Manager 80 Bonnie Loch Court, ORLANDO, FL, 32806
LEMAY LAUREN Manager 80 Bonnie Loch Court, ORLANDO, FL, 32806
LeMay Lauren Agent 80 Bonnie Loch Court, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 80 Bonnie Loch Court, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 80 Bonnie Loch Court, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2023-05-01 80 Bonnie Loch Court, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2021-09-28 LeMay, Lauren -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2019-12-26 CONNEXTION HOME SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-07-23
LC Amendment and Name Change 2019-12-26
Florida Limited Liability 2019-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State