Search icon

GREAT SOUTHERN VENTURES LLC - Florida Company Profile

Company Details

Entity Name: GREAT SOUTHERN VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT SOUTHERN 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: 23 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2012 (13 years ago)
Document Number: L09000070647
FEI/EIN Number 270607133

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

Address: 11755 PALOMINO DRIVE, PORT ST LUCIE, FL, 34987
Mail Address: 11755 PALOMINO DRIVE, PORT ST LUCIE, FL, 34987
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHINGS DAVE ` Manager 11755 PALOMINO DR, PORT ST LUCIE, FL, 34987
HUTCHINGS DAVE A Agent 11755 PALOMINO DR., PORT ST. LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000065087 SOUTHERN GARDENS PROPERTY MAINTENANCE EXPIRED 2010-07-14 2015-12-31 - 11755 PALOMINO DRIVE, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-02 11755 PALOMINO DRIVE, PORT ST LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2012-03-02 11755 PALOMINO DRIVE, PORT ST LUCIE, FL 34987 -
REGISTERED AGENT NAME CHANGED 2012-03-02 HUTCHINGS, DAVE A -
REGISTERED AGENT ADDRESS CHANGED 2012-03-02 11755 PALOMINO DR., PORT ST. LUCIE, FL 34987 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State