Search icon

CONNEXION POINT, LLC - Florida Company Profile

Company Details

Entity Name: CONNEXION POINT, 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: 10 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M16000004748
FEI/EIN Number 271777259

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

Address: 9490 S 300 W, Sandy, UT, 84070, US
Mail Address: c/o Legal Dept., Integrity Marketing Grou, 1445 Ross Avenue,, Dallas, TX, 75202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ADAMS BRYAN W Chief Executive Officer c/o Legal Dept., Integrity Marketing Grou, Dallas, TX, 75202
Hunsaker Bryan President c/o Legal Dept., Integrity Marketing Grou, Dallas, TX, 75202
Rothman Jayne Secretary c/o Legal Dept., Integrity Marketing Grou, Dallas, TX, 75202
McQueen Duncan W Asst c/o Legal Dept., Integrity Marketing Grou, Dallas, TX, 75202
Hartgrove Rachel Vice President c/o Legal Dept., Integrity Marketing Grou, Dallas, TX, 75202
CORPORATION SERVICE COMPANY Agent -
Integrity Marketing Partners, LLC Auth c/o Legal Dept., Integrity Marketing Grou, Dallas, TX, 75202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 9490 South 300 West, Suite 400, Sandy, UT 84070 -
CHANGE OF MAILING ADDRESS 2025-02-06 9490 South 300 West, Suite 400, Sandy, UT 84070 -
CHANGE OF MAILING ADDRESS 2024-04-11 9490 S 300 W, Suite 400, Sandy, UT 84070 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 9490 S 300 W, Suite 400, Sandy, UT 84070 -
REGISTERED AGENT NAME CHANGED 2021-09-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT 2021-09-24 - -
REINSTATEMENT 2018-03-02 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000564144 TERMINATED 1000000837909 COLUMBIA 2019-08-16 2029-08-21 $ 638.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-22
LC Amendment 2021-09-24
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-05-24
REINSTATEMENT 2018-03-02
Foreign Limited 2016-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State