Entity Name: | CONNECTAMERICA.COM, 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 Oct 2013 (11 years ago) |
Document Number: | M13000006743 |
FEI/EIN Number |
200664997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 BALA PLAZA WEST, SUITE 200, BALA CYNWYD, PA, 19004 |
Mail Address: | 3 BALA PLAZA WEST, SUITE 200, BALA CYNWYD, PA, 19004 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Gross Kenneth | Chairman | 3 Bala Plaza West, Bala Cynwyd, PA, 19004 |
Brooks Richard E | Vice President | 3 Bala Plaza West, Bala Cynwyd, PA, 19004 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000106812 | MEDICAL ALERT | ACTIVE | 2013-10-30 | 2028-12-31 | - | 3 BALA PLAZA W, SUITE 200, BALA CYNWYD, PA, 19004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 3 BALA PLAZA W., SUITE 200, BALA CYNWYD, PA 19004 | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 3 BALA PLAZA W., SUITE 200, BALA CYNWYD, PA 19004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 3 BALA PLAZA WEST, SUITE 200, BALA CYNWYD, PA 19004 | - |
CHANGE OF MAILING ADDRESS | 2023-02-10 | 3 BALA PLAZA WEST, SUITE 200, BALA CYNWYD, PA 19004 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-10 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000494346 | TERMINATED | 1000000754672 | COLUMBIA | 2017-08-21 | 2037-08-23 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000633606 | TERMINATED | 1000000722414 | COLUMBIA | 2016-09-15 | 2036-09-21 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J14000339365 | TERMINATED | 1000000592973 | LEON | 2014-03-05 | 2034-03-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-17 |
Reg. Agent Change | 2023-02-10 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-05-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State