Search icon

VENTIMIGLIA, LLC - Florida Company Profile

Company Details

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

VENTIMIGLIA, 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 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2016 (9 years ago)
Document Number: L10000105805
FEI/EIN Number 273653837

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

Address: 404 DAVIS STREET, NEPTUNE BEACH, FL, 32266, US
Mail Address: 404 DAVIS STREET, NEPTUNE BEACH, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTIMIGLIA JAMES FIII Managing Member 404 DAVIS STREET, NEPTUNE BEACH, FL, 32266
VENTIMIGLIA STEFANIE L Managing Member 404 DAVIS STREET, NEPTUNE BEACH, FL, 32266
VENTIMIGLIA STEFANIE L Agent 404 DAVIS STREET, NEPTUNE BEACH, FL, 32266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000130764 EMPOWHER ACTIVE 2022-10-19 2027-12-31 - 404 DAVIS ST, NEPTUNE BEACH, FL, 32266
G22000046835 904VOLLEYBALL ACTIVE 2022-04-13 2027-12-31 - 404 DAVIS STREET, NEPTUNE BEACH, FL, 32266
G20000162479 BEACHES EMPOW-HER ACTIVE 2020-12-22 2025-12-31 - 404 DAVIS STREET, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-13 VENTIMIGLIA, STEFANIE L -
REINSTATEMENT 2016-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-02-18

Date of last update: 02 May 2025

Sources: Florida Department of State