Search icon

CONNECTED HOME SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: CONNECTED HOME SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONNECTED HOME SOLUTIONS 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: 02 Dec 2019 (5 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: L19000284369
FEI/EIN Number 84-3676653

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

Address: 100 ASHLEY STREET S, STE 600, TAMPA, FL, 33602, US
Mail Address: 12621 CLOCK TOWER PARKWAY, HUDSON, FL, 34647, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEZADA MIGUEL A President 12621 clock tower parkway, hudson, FL, 34667
QUEZADA MIGUEL A Agent 12621 Clock Tower Parkway, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092266 CONNECTED BIZ SOLUTIONS ACTIVE 2020-07-30 2025-12-31 - 7331 SOLANO CT, APT 104, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-28 100 ASHLEY STREET S, STE 600, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 12621 Clock Tower Parkway, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 100 ASHLEY STREET S, STE 600, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2020-01-16 QUEZADA, MIGUEL A -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State