Search icon

CONNEXION POINT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 27-1777259

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

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

Key Officers & Management

Name Role Address
Hunsaker Bryan President 9490 South 300 West, Sandy, UT, 84070
Rothman Jayne Secretary 1445 Ross Avenue, Dallas, TX, 75202
Hartgrove Rachel Vice President 9490 South 300 West, Sandy, UT, 84070
CORPORATION SERVICE COMPANY Agent -
Integrity Marketing Partners, LLC Member 9490 South 300 West, Sandy, UT, 84070
Adams Bryan W Chief Executive Officer 1445 Ross Avenue, Dallas, TX, 75202
McQueen Duncan W Assi 1445 Ross Avenue, 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State