Search icon

OWEN FAMILY VENTURE, L.L.C. - Florida Company Profile

Company Details

Entity Name: OWEN FAMILY VENTURE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OWEN FAMILY 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: 26 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2015 (10 years ago)
Document Number: L01000006750
FEI/EIN Number 593715817

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

Address: 68 E. TORRENCE ROAD, COLUMBUS, OH, 43214, US
Mail Address: 68 E. TORRENCE ROAD, COLUMBUS, OH, 43214, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yaeger MELONI E Manager 4158 Conway Circle, ORLANDO, FL, 32803
MERTZ JENNIFER Manager 68 E. TORRENCE ROAD, COLUMBUS, OH, 43214
OWEN ROGER E Agent 4158 Conway Place Circle, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 4158 Conway Place Circle, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-23 68 E. TORRENCE ROAD, COLUMBUS, OH 43214 -
CHANGE OF MAILING ADDRESS 2015-06-23 68 E. TORRENCE ROAD, COLUMBUS, OH 43214 -
REINSTATEMENT 2015-01-08 - -
REGISTERED AGENT NAME CHANGED 2015-01-08 OWEN, ROGER E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000454282 LAPSED 2015 CA 001759 ESCAMBIA CO. 2017-03-13 2022-08-07 $12,500.00 DHARMA CAPITAL, INC., 241 SUMAC TRAIL, WOODSTOCK, GA 30188

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State