Search icon

ADVENTURE CAPITAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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