Entity Name: | ADVENTURE CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADVENTURE CAPITAL, 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: | 16 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Aug 2019 (6 years ago) |
Document Number: | L10000064099 |
FEI/EIN Number |
272867804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5455 N US HWY 441, OCALA, FL, 34475, US |
Mail Address: | 2095 Mulligan Dr, COLORADO SPRINGS, CO, 80920, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMPTON JEFFREY | Managing Member | 2095 Mulligan Dr, COLORADO SPRINGS, CO, 80920 |
Kristen Compton | Auth | 2095 Mulligan Dr, COLORADO SPRINGS, CO, 80920 |
COMPTON JEFFREY | Agent | 5455 N US HWY 441, OCALA, FL, 34475 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000045544 | CARILINK TRADING | EXPIRED | 2014-05-07 | 2019-12-31 | - | 2303 SE 17TH STREET, SUITE 102, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-07-10 | 5455 N US HWY 441, OCALA, FL 34475 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 5455 N US HWY 441, OCALA, FL 34475 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 5455 N US HWY 441, OCALA, FL 34475 | - |
REINSTATEMENT | 2019-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-23 | COMPTON, JEFFREY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2012-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-31 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-07-10 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-30 |
REINSTATEMENT | 2019-08-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State