Entity Name: | PONTE VEDRA AUTOMOTIVE VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PONTE VEDRA AUTOMOTIVE VENTURES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Aug 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000061697 |
FEI/EIN Number |
331099247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 282 Wingstone Dr, Ponte Vedra, FL, 32081, US |
Mail Address: | 282 Wingstone Dr, Ponte Vedra, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON RONALD W | Managing Member | 105 SURREY LANE, PONTE VEDRA BEACH, FL, 32082 |
ANDERSON RON W | Agent | 282 Wingstone Dr, Ponte Vedra, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2020-04-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-24 | 282 Wingstone Dr, Ponte Vedra, FL 32081 | - |
CHANGE OF MAILING ADDRESS | 2020-04-24 | 282 Wingstone Dr, Ponte Vedra, FL 32081 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-24 | 282 Wingstone Dr, Ponte Vedra, FL 32081 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-27 | ANDERSON, RON W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-05-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000158029 | ACTIVE | 1000000125076 | ST JOHNS | 2009-06-02 | 2030-02-16 | $ 2,843.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-11 |
REINSTATEMENT | 2020-04-24 |
REINSTATEMENT | 2016-01-27 |
REINSTATEMENT | 2009-05-27 |
REINSTATEMENT | 2007-09-20 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-01-12 |
Florida Limited Liability | 2004-08-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State