Entity Name: | LECANTO VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LECANTO 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. |
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: | 09 Nov 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L07000113650 |
FEI/EIN Number |
743240696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3991 W. GULF TO LAKE HIGHWAY, LECANTO, FL, 34461 |
Mail Address: | PO BOX 2050, LECANTO, FL, 34461 |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLSEN FAMILY INVESTMENTS, LLC | Manager | - |
Hendee, McKernan, Schroeder, Wilkerson & H | Agent | 1700 SOUTH MACDILL AVE, TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000029954 | LECANTO RIDGE | ACTIVE | 2021-03-03 | 2026-12-31 | - | PO BOX 2050, LACANTO, FL, 34460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-03 | Hendee, McKernan, Schroeder, Wilkerson & Hendee, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-26 | 3991 W. GULF TO LAKE HIGHWAY, LECANTO, FL 34461 | - |
CHANGE OF MAILING ADDRESS | 2012-06-26 | 3991 W. GULF TO LAKE HIGHWAY, LECANTO, FL 34461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-17 | 1700 SOUTH MACDILL AVE, SUITE 200, TAMPA, FL 33629 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State