Search icon

CONVERGEONE GOVERNMENT SOLUTIONS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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