Search icon

CROMPTON VENTURES LLC

Headquarter

Company Details

Entity Name: CROMPTON VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Sep 2010 (14 years ago)
Document Number: L05000121520
FEI/EIN Number 204153500
Address: 940 Seneca Road, Wilmette, IL, 60091, US
Mail Address: 940 Seneca Road, Wilmette, IL, 60091, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CROMPTON VENTURES LLC, COLORADO 20201092244 COLORADO
Headquarter of CROMPTON VENTURES LLC, ILLINOIS LLC_08230625 ILLINOIS

Agent

Name Role Address
HATTON DAVID Agent 2960 Wentworth, Weston, FL, 33332

Managing Member

Name Role Address
HATTON MARC Managing Member 940 Seneca Road, Wilmette, IL, 60091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032763 PRVC SYSTEMS EXPIRED 2018-03-09 2023-12-31 No data 1241 CENTRAL AVENUE, SUITE 634, WILMETTE, IL, 60091
G17000002420 PRIVA-C EXPIRED 2017-01-06 2022-12-31 No data 2960, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 940 Seneca Road, Wilmette, IL 60091 No data
CHANGE OF MAILING ADDRESS 2020-01-23 940 Seneca Road, Wilmette, IL 60091 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 2960 Wentworth, Weston, FL 33332 No data
LC AMENDMENT AND NAME CHANGE 2010-09-13 CROMPTON VENTURES LLC No data
REGISTERED AGENT NAME CHANGED 2008-09-10 HATTON, DAVID No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State