Entity Name: | LAVENTURE ENTERPRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAVENTURE ENTERPRISE, LLC 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. |
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: | 14 May 2001 (24 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 06 Mar 2020 (5 years ago) |
Document Number: | L01000007593 |
FEI/EIN Number |
59-3721402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1718 Capitol Ave., Cheyenne, WY, 82001, US |
Mail Address: | 1718 Capitol Ave., Cheyenne, WY, 82001, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON REGISTERED AGENTS, INC. | Agent | - |
Williams LaVerne | Authorized Member | 1718 Capitol Ave., Cheyenne, WY, 82001 |
Williams Lavanda L | Authorized Member | 1718 Capitol Ave., Cheyenne, WY, 82001 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000032688 | PROFIT BY REAL ESTATE | EXPIRED | 2015-03-31 | 2020-12-31 | - | 2916 OAK TREE LANE, LAKELAND, FL, 33810 |
G09000157820 | MYINSTANTSUCCESS.COM | EXPIRED | 2009-09-22 | 2014-12-31 | - | 11701 CYPRESS PARK, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 1718 Capitol Ave., Cheyenne, WY 82001 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 625 E. Twiggs Street, Suite 110, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-22 | ANDERSON REGISTERED AGENTS, INC. | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 1718 Capitol Ave., Cheyenne, WY 82001 | - |
LC DISSOCIATION MEM | 2020-03-06 | - | - |
REINSTATEMENT | 2016-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-07-24 | - | - |
REINSTATEMENT | 2002-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-02 |
CORLCDSMEM | 2020-03-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-09-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State