Entity Name: | JOSEPH'S VENTURE'S LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2014 (11 years ago) |
Document Number: | L06000004752 |
FEI/EIN Number | 710996340 |
Mail Address: | 10530 ROSEMARY DR, BONITA SPRINGS, FL, 34135 |
Address: | 4610 PALM BEACH BLVD, FORT MYERS, FL, 33905 |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIVANI MANISHA | Agent | 4610 PALM BEACH BLVD, FORT MYERS, FL, 33905 |
Name | Role | Address |
---|---|---|
JIVANI MANISHA | Manager | 10530 ROSEMARY DR, BONITA SPRINGS, FL, 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000020192 | JOSEPHS VENTURES | EXPIRED | 2018-02-06 | 2023-12-31 | No data | 232 EDGEMERE WAY E, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-01-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-01-28 | 4610 PALM BEACH BLVD, FORT MYERS, FL 33905 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-12 | JIVANI, MANISHA | No data |
LC AMENDMENT | 2010-10-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-19 | 4610 PALM BEACH BLVD, FORT MYERS, FL 33905 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000384214 | ACTIVE | 1000000961041 | LEE | 2023-08-09 | 2043-08-16 | $ 1,317.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State