Search icon

FEDERAL CONNECT LLC - Florida Company Profile

Company Details

Entity Name: FEDERAL CONNECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEDERAL CONNECT 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: 05 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000149658
FEI/EIN Number 84-1972722

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

Address: 3172 Jennings Blvd, Port Charlotte, FL, 33981, US
Mail Address: 3172 Jennings Blvd, Port Charlotte, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN CRYSTAL Owner 3172 Jennings Blvd, Port Charlotte, FL, 33981
MARTIN CRYSTAL MGB 3172 Jennings Blvd, Port Charlotte, FL, 33981
MARTIN CRYSTAL Agent 3172 Jennings Blvd, Port Charlotte, FL, 33981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 3172 Jennings Blvd, Port Charlotte, FL 33981 -
REINSTATEMENT 2023-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 3172 Jennings Blvd, Port Charlotte, FL 33981 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 MARTIN, CRYSTAL -
CHANGE OF MAILING ADDRESS 2021-09-29 3172 Jennings Blvd, Port Charlotte, FL 33981 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2020-07-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-06
REINSTATEMENT 2023-01-26
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-08-30
CORLCRACHG 2020-07-24
Florida Limited Liability 2019-06-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State