Entity Name: | MID-COUNTY VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L04000083218 |
FEI/EIN Number | 201906718 |
Address: | 1180 PONCE DE LEON BLVD, SUITE 201, CLEARWATER, FL, 33756 |
Mail Address: | 1180 PONCE DE LEON BLVD, SUITE 201, CLEARWATER, FL, 33756 |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARSENAULT KENNETH G | Agent | 10225 ULMERTON ROAD SUITE 2, LARGO, FL, 33771 |
Name | Role | Address |
---|---|---|
VELTMAN GREG D | Manager | 1180 PONCE DE LEON BLVD, CLEARWATER, FL, 33756 |
THOMAS JOHN | Manager | 1180 PONCE DE LEON BLVD, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-09 | 1180 PONCE DE LEON BLVD, SUITE 201, CLEARWATER, FL 33756 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-09 | 1180 PONCE DE LEON BLVD, SUITE 201, CLEARWATER, FL 33756 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-05-23 |
Florida Limited Liabilites | 2004-11-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State