Entity Name: | CONNECTIVITY WIRELESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Feb 2018 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Jan 2021 (4 years ago) |
Document Number: | M18000001379 |
FEI/EIN Number | 26-2188150 |
Address: | 3059 Premiere Parkway, DULUTH, GA, 30097, US |
Mail Address: | 3059 Premiere Parkway, DULUTH, GA, 30097, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
OConnor Kristen R | Vice President | 3059 Premiere Parkway, DULUTH, GA, 30097 |
Name | Role | Address |
---|---|---|
OConnor Kristen R | Chairman | 3059 Premiere Parkway, DULUTH, GA, 30097 |
Name | Role | Address |
---|---|---|
McGinn Paul | Chief Executive Officer | 6501 Congress Avenue, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-28 | 3059 Premiere Parkway, 100, DULUTH, GA 30097 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-28 | 3059 Premiere Parkway, 100, DULUTH, GA 30097 | No data |
LC STMNT OF RA/RO CHG | 2021-01-14 | No data | No data |
LC STMNT OF RA/RO CHG | 2021-01-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-05 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-05 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-28 |
AMENDED ANNUAL REPORT | 2021-12-20 |
ANNUAL REPORT | 2021-04-12 |
CORLCRACHG | 2021-01-05 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-12 |
Foreign Limited | 2018-02-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State