Search icon

4 DAKOTA VENTURES, L.L.C. - Florida Company Profile

Company Details

Entity Name: 4 DAKOTA VENTURES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4 DAKOTA VENTURES, L.L.C. 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: 27 May 2008 (17 years ago)
Document Number: L08000052050
FEI/EIN Number 262912516

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

Address: 234 Citadel Ln, Crestview, FL, 32539, US
Mail Address: PO Box 908, Crestview, FL, 32536, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWEIZER JOSHUA T Manager PO Box 908, Crestview, FL, 32536
Will Brenda M Manager PO Box 908, Crestview, FL, 32536
Will Brenda Agent 234 Citadel Ln, Crestview, FL, 32539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079933 4 DAKOTA VENTURES, L.L.C. EXPIRED 2011-08-11 2016-12-31 - 4 LAGUNA ST, STE 201, FT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 234 Citadel Ln, Crestview, FL 32539 -
REGISTERED AGENT NAME CHANGED 2021-04-26 Will, Brenda -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 234 Citadel Ln, Crestview, FL 32539 -
CHANGE OF MAILING ADDRESS 2019-05-01 234 Citadel Ln, Crestview, FL 32539 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State