Entity Name: | 5555 VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5555 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: | 29 Dec 2009 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 06 Oct 2023 (2 years ago) |
Document Number: | L09000122804 |
FEI/EIN Number |
364425426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10004 Connecticut St, Bonita Springs, FL, 34135, US |
Mail Address: | 10004 Connecticut St, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAWORTH WILLIAM E | Manager | 10004 Connecticut St, Bonita Springs, FL, 34135 |
Susala Karen J | Manager | 10004 Connecticut St, Bonita Springs, FL, 34135 |
HAWORTH WILLIAM E | Agent | 10004 Connecticut St, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 10004 Connecticut St, Bonita Springs, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 10004 Connecticut St, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 10004 Connecticut St, Bonita Springs, FL 34135 | - |
LC STMNT OF RA/RO CHG | 2023-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-11 | HAWORTH, WILLIAM E | - |
LC STMNT OF RA/RO CHG | 2020-10-02 | - | - |
MERGER | 2015-12-10 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000156339 |
LC NAME CHANGE | 2014-02-11 | 5555 VENTURES OF FL LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
CORLCRACHG | 2020-10-02 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State