Search icon

LEVIATHAN VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: LEVIATHAN VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEVIATHAN 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 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: L09000088084
FEI/EIN Number 27-0917510

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

Address: 5438 Lockwood Ridge Road #251, Bradenton, FL, 34203, US
Mail Address: 5438 Lockwood Ridge Road #251, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STICKLES JOSH Managing Member 5438 Lockwood Ridge Road #251, Bradenton, FL, 34203
STICKLES JOSHUA E Agent 5438 Lockwood Ridge Road #251, Bradenton, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000160108 DONZIDIRECT.COM EXPIRED 2009-09-29 2014-12-31 - PO BOX 4039, ANNA MARIA, FL, 34216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-01 5438 Lockwood Ridge Road #251, Bradenton, FL 34203 -
CHANGE OF MAILING ADDRESS 2017-09-01 5438 Lockwood Ridge Road #251, Bradenton, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-01 5438 Lockwood Ridge Road #251, Bradenton, FL 34203 -
REINSTATEMENT 2016-01-04 - -
REGISTERED AGENT NAME CHANGED 2016-01-04 STICKLES, JOSHUA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000179621 TERMINATED 1000000579117 MANATEE 2014-01-29 2034-02-07 $ 1,373.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-09-01
REINSTATEMENT 2016-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State