Search icon

PONTE VEDRA AUTOMOTIVE VENTURES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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