Search icon

IDEATE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: IDEATE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDEATE VENTURES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000019303
FEI/EIN Number NOT APPLICABLE

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

Address: 158 VALENCIA CIRCLE, ST. PETERSBURG, FL, 33716, US
Mail Address: 158 VALENCIA CIRCLE, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY JERALD Director 158 VALENCIA CIRCLE, ST. PETERSBURG, FL, 33716
RABB HARRY H Agent 28163 US HIGHWAY 19N, STE 204, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 158 VALENCIA CIRCLE, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2010-03-02 158 VALENCIA CIRCLE, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2010-03-02 RABB, HARRY HCPA -
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 28163 US HIGHWAY 19N, STE 204, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State