Search icon

JOSEPH'S VENTURE'S LLC

Company Details

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

Agent

Name Role Address
JIVANI MANISHA Agent 4610 PALM BEACH BLVD, FORT MYERS, FL, 33905

Manager

Name Role Address
JIVANI MANISHA Manager 10530 ROSEMARY DR, BONITA SPRINGS, FL, 34135

Fictitious Names

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

Events

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

Debts

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

Documents

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