Entity Name: | REFERENCE ONLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REFERENCE ONLY 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Mar 2006 (19 years ago) |
Document Number: | L06000027224 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 607 Bradenton Road, VENICE, FL, 34293, US |
Mail Address: | 607 Bradenton Road, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IJPKEMEULE JAN W.D. | Manager | 607 Bradenton Road, VENICE, FL, 34293 |
IJPKEMEULE JAN W.D. | Agent | 607 Bradenton Road, VENICE, FL, 34293 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000122031 | EVIL INDUSTRIES OFFROAD DESIGN | EXPIRED | 2018-11-14 | 2023-12-31 | - | 607 BRADENTON ROAD, VENICE, FL, 34293 |
G15000099567 | BAD COMPANY | EXPIRED | 2015-09-28 | 2020-12-31 | - | 607 BRADENTON ROAD, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 607 Bradenton Road, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 607 Bradenton Road, VENICE, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 607 Bradenton Road, VENICE, FL 34293 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State