Entity Name: | WAITES VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WAITES 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: |
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: | 11 Jul 2008 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 14 Apr 2017 (8 years ago) |
Document Number: | L08000067564 |
FEI/EIN Number |
264726288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 Bartram Oak Walk Ste 104, 600443, Saint Johns, FL, 32260, US |
Mail Address: | 112 Bartram Oak Walk Ste 104, 600443, Saint Johns, FL, 32260, US |
ZIP code: | 32260 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAITES JENNA | Managing Member | 112 Bartram Oak Walk Ste 104, Saint Johns, FL, 32260 |
WAITES JENNA | Agent | 112 Bartram Oak Walk Ste 104, Saint Johns, FL, 32260 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2017-04-14 | WAITES VENTURES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 112 Bartram Oak Walk Ste 104, 600443, Saint Johns, FL 32260 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 112 Bartram Oak Walk Ste 104, 600443, Saint Johns, FL 32260 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 112 Bartram Oak Walk Ste 104, 600443, Saint Johns, FL 32260 | - |
LC NAME CHANGE | 2014-03-25 | WAITES BUSINESS ARCHITECTURE, LLC | - |
CONVERSION | 2008-07-11 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000088925 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
LC Name Change | 2017-04-14 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State