Entity Name: | CONTI 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: | 15 Apr 2020 (5 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 Aug 2020 (5 years ago) |
Document Number: | M20000003713 |
FEI/EIN Number |
381884765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6417 Center Drive, Sterling Heights, MI, 48312, US |
Mail Address: | 6417 Center Drive, Sterling Heights, MI, 48312, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CONTI SERVICE LLC | Member | 1360 POST OAK BLVD STE 400, HOUSTON, TX, 77056 |
Rieger Joe | Chief Financial Officer | 6417 Center Drive, Sterling Heights, MI, 48312 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000014579 | COMDESIGN INFRASTRUCTURE SOLUTIONS | ACTIVE | 2025-01-31 | 2030-12-31 | - | 6417 CENTER DRIVE, STERLING HEIGHTS, MI, 48312 |
G25000008691 | COMDESIGN | ACTIVE | 2025-01-21 | 2030-12-31 | - | 6417 CENTER DRIVE, STERLING HEIGHTS, MI, 48312 |
G11000077055 | CONTI CORPORATION | ACTIVE | 2011-08-03 | 2026-12-31 | - | 6417 CENTER DRIVE, STERLING HEIGHTS, MI, 48312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-26 | 6417 Center Drive, Sterling Heights, MI 48312 | - |
CHANGE OF MAILING ADDRESS | 2022-09-26 | 6417 Center Drive, Sterling Heights, MI 48312 | - |
LC STMNT OF RA/RO CHG | 2020-08-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-07 | CAPITOL CORPORATE SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-07 | 515 EAST PARK AVENUE 2ND FLOOR, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-09-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
CORLCRACHG | 2020-08-07 |
Foreign Limited | 2020-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State