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. |
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 |
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 |
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 |
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 | - |
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