Search icon

CONNEXION POINT, LLC

Company Details

Entity Name: CONNEXION POINT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 10 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M16000004748
FEI/EIN Number 27-1777259
Mail Address: c/o Legal Dept., Integrity Marketing Group, LLC, 1445 Ross Avenue,, 40th Floor, Dallas, TX 75202
Address: 9490 S 300 W, Suite 400, Sandy, UT 84070
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Authorized Member

Name Role Address
Integrity Marketing Partners, LLC Authorized Member c/o Legal Dept., Integrity Marketing Group, LLC, 1445 Ross Avenue, 40th Floor Dallas, TX 75202

Chief Executive Officer

Name Role Address
ADAMS, BRYAN W Chief Executive Officer c/o Legal Dept., Integrity Marketing Group, LLC, 1445 Ross Avenue, 40th Floor Dallas, TX 75202

President

Name Role Address
Hunsaker, Bryan President c/o Legal Dept., Integrity Marketing Group, LLC, 1445 Ross Avenue, 40th Floor Dallas, TX 75202

Secretary

Name Role Address
Rothman, Jayne Secretary c/o Legal Dept., Integrity Marketing Group, LLC, 1445 Ross Avenue, 40th Floor Dallas, TX 75202

Asst. Secretary

Name Role Address
McQueen, Duncan W Asst. Secretary c/o Legal Dept., Integrity Marketing Group, LLC, 1445 Ross Avenue, 40th Floor Dallas, TX 75202

Vice President

Name Role Address
Hartgrove, Rachel Vice President c/o Legal Dept., Integrity Marketing Group, LLC, 1445 Ross Avenue, 40th Floor Dallas, TX 75202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 9490 S 300 W, Suite 400, Sandy, UT 84070 No data
CHANGE OF MAILING ADDRESS 2024-04-11 9490 S 300 W, Suite 400, Sandy, UT 84070 No data
LC AMENDMENT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2021-09-24 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2018-03-02 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

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 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: 20 Jan 2025

Sources: Florida Department of State