Search icon

ALGO VENTURES, LLC - Florida Company Profile

Company Details

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

ALGO 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: 14 Sep 2007 (18 years ago)
Date of dissolution: 13 Sep 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2022 (3 years ago)
Document Number: L07000093879
FEI/EIN Number 260898322

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

Address: 17745 GULF BLVD,, SUITE 504, REDINGTON SHORES, FL, 33708, US
Mail Address: 17745 GULF BLVD,, SUITE 504, REDINGTON SHORES, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADVOCATE CONSULTING LEGAL GROUP, PLLC Agent -
GOLLY ALEXANDER W Managing Member 17745 GULF BLVD, , SUITE 504, REDINGTON SHORES, FL, 33708
GOLLY LINDA F Managing Member 17745 GULF BLVD., SUITE 504, REDINGTON SHORES, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-13 Advocate Consulting Legal Group, PLLC -
VOLUNTARY DISSOLUTION 2022-09-13 - -
REINSTATEMENT 2022-09-13 - -
LC VOLUNTARY DISSOLUTION 2022-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 3530 KRAFT ROAD, SUITE 203, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2009-02-03 17745 GULF BLVD,, SUITE 504, REDINGTON SHORES, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-03 17745 GULF BLVD,, SUITE 504, REDINGTON SHORES, FL 33708 -

Documents

Name Date
REINSTATEMENT 2022-09-13
VOLUNTARY DISSOLUTION 2022-09-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State