Entity Name: | CONVERGEONE GOVERNMENT SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Sep 2011 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Jun 2018 (7 years ago) |
Document Number: | M11000004814 |
FEI/EIN Number |
45-3077538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 Clark Drive, Suite 120, Mount Olive, NJ, 07828, US |
Mail Address: | 350 Clark Drive, Suite 120, Mount Olive, NJ, 07828, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Panzarella Phillip | Manager | 350 Clark Drive, Mount Olive, NJ, 07828 |
Corrado Mary | Manager | 350 Clark Drive, Mount Olive, NJ, 07828 |
Friend Jason | Manager | 350 Clark Drive, Mount Olive, NJ, 07828 |
Friend Jason | President | 350 Clark Drive, Mount Olive, NJ, 07828 |
Friend Jason | Treasurer | 350 Clark Drive, Mount Olive, NJ, 07828 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000072170 | STRATEGIC PRODUCTS AND SERVICES | EXPIRED | 2018-06-28 | 2023-12-31 | - | 3344 DODD RD, EAGAN, MN, 55121-2316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 350 Clark Drive, Suite 120, Mount Olive, NJ 07828 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 350 Clark Drive, Suite 120, Mount Olive, NJ 07828 | - |
LC STMNT OF RA/RO CHG | 2018-06-19 | - | - |
LC NAME CHANGE | 2018-05-22 | CONVERGEONE GOVERNMENT SOLUTIONS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 1201 Hays Street, Tallahassee, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000974387 | TERMINATED | 1000000507440 | HILLSBOROU | 2013-05-09 | 2023-05-22 | $ 338.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-26 |
CORLCRACHG | 2018-06-19 |
LC Name Change | 2018-05-22 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State