Search icon

H & P VENTURE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: H & P VENTURE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & P VENTURE HOLDINGS 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: 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: 09 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Aug 2011 (14 years ago)
Document Number: L07000071008
FEI/EIN Number 260519389

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

Address: 2900 1ST AVE N., ST. PETERSBURG, FL, 33713
Mail Address: 6022 Caroline Dr, Wesley Chapel, FL, FL, 33545, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESS RYAN Managing Member 4306 Carrollwood Village Dr, TAMPA, FL, 33618
POWERS JEFF Managing Member 6022 Caroline Dr, Wesley Chapel, FL, 33545
BATES BRYAN Managing Member 1008 W Kentucky Ave, TAMPA, FL, 33603
POWERS JEFF Agent 6022 Caroline Dr, Wesley Chapel, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007770 CAPPY'S PIZZA EXPIRED 2019-01-15 2024-12-31 - 6022 CAROLINE DR, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 2900 1ST AVE N., ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2015-01-13 2900 1ST AVE N., ST. PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 6022 Caroline Dr, Wesley Chapel, FL 33545 -
LC AMENDMENT 2011-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State