Search icon

WAITES VENTURES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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