Search icon

SEVENTH VENTURE, LLC - Florida Company Profile

Company Details

Entity Name: SEVENTH VENTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEVENTH VENTURE, 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: 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: 20 Jan 2005 (20 years ago)
Document Number: L05000009251
FEI/EIN Number 202163202

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

Address: 901 JOHNS AVENUE, HAINES CITY, FL, 33844
Mail Address: PO BOX 2135, HAINES CITY, FL, 33845
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON DONALD J President PO BOX 2135, HAINES CITY, FL, 33845
MASON DONALD J Agent 3840 ROE ROAD, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000005444 CENTRAL HAVEN APARTMENTS ACTIVE 2025-01-13 2030-12-31 - PO BOX 2135, HAINES CITY, FL, 33845
G08143700015 GEORGETOWN APARTMENTS EXPIRED 2008-05-22 2013-12-31 - P.O. BOX 2135, HAINES CITY, FL, 33845

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 130 Avenue C, Winter Haven, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 901 JOHNS AVENUE, HAINES CITY, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 901 JOHNS AVENUE, HAINES CITY, FL 33844 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State