Search icon

I-433 VENTURE, L.L.C. - Florida Company Profile

Company Details

Entity Name: I-433 VENTURE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I-433 VENTURE, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2017 (7 years ago)
Document Number: L01000002550
FEI/EIN Number 593703982

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

Address: 300 BENTON RD, BOSSIER CITY, LA, 71111, US
Mail Address: PO BOX 6155, BOSSIER CITY, LA, 71171, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIELLO ROBERT M Manager PO BOX 6155, BOSSIER CITY, LA, 71171
TURNER RONALD Manager PO BOX 6155, BOSSIER CITY, LA, 71171
BASQUE JAMES FEsq. Agent SHUFFIELD, LOWMAN & WILSON, P.A., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-18 300 BENTON RD, BOSSIER CITY, LA 71111 -
CHANGE OF MAILING ADDRESS 2017-10-18 300 BENTON RD, BOSSIER CITY, LA 71111 -
REGISTERED AGENT NAME CHANGED 2017-10-18 BASQUE, JAMES F., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-10-18 SHUFFIELD, LOWMAN & WILSON, P.A., 1000 LEGION PL, STE 1700, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State