Search icon

M & W VENTURES LLC

Company Details

Entity Name: M & W VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Sep 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2017 (7 years ago)
Document Number: L05000087772
FEI/EIN Number 203415703
Address: 7520 Blackberry DR, NAPLES, FL, 34114, US
Mail Address: 7520 Blackberry DR, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS MICHAEL K Agent 2825-A Davis Blvd, Naples, FL, 34104

Managing Member

Name Role Address
HARRIS MICHAEL K Managing Member 7520 BLACKBERRY DR, NAPLES, FL, 34114
HARRIS MARIAN L Managing Member 7520 BLACKBERRY DR, NAPLES, FL, 34114

CHIE

Name Role Address
Wagner Albert J CHIE 2825 DAVIS BLVD UNIT A, NAPLES, FL, 34104

Manager

Name Role Address
MASTRANGELO CHRISTINE Manager 1259 SKYLARK AVE, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083048 NAPLES GEM CARS ACTIVE 2020-07-15 2025-12-31 No data 2825 DAVIS BLVD SUITE A, NAPLES, FL, 34104
G17000094984 GEM OF KEY WEST EXPIRED 2017-08-24 2022-12-31 No data 994 NORTH BARFIELD DR STE 24, MARCO ISLAND, FL, 34145
G16000140322 GEM OF MARCO ISLAND EXPIRED 2016-12-28 2021-12-31 No data 7 BLUE HILL CT, MARCO ISLAND, FL, 34145
G12000000207 ELECTRIC BUGGYS RENTALS EXPIRED 2012-01-02 2017-12-31 No data 7 BLUE HILL COURT, MARCO ISLAND, FL, 34145
G08344900156 ZK SCOOTERS EXPIRED 2008-12-09 2013-12-31 No data 7 BLUEHILL CT, MARCO ISLAND, FL, 34145--474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-08 7520 Blackberry DR, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2024-05-08 7520 Blackberry DR, NAPLES, FL 34114 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 2825-A Davis Blvd, Naples, FL 34104 No data
LC AMENDMENT 2017-08-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000552354 TERMINATED 1000001008110 COLLIER 2024-08-21 2044-08-28 $ 23,395.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-29
LC Amendment 2017-08-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State