Entity Name: | TIVONE VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIVONE 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: | 14 Oct 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Jan 2022 (3 years ago) |
Document Number: | L10000107361 |
FEI/EIN Number |
273698979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 N Ocean Boulevard, Fort Lauderdale, FL, 33308, US |
Mail Address: | 3100 North Ocean Boulevard, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARR WILLIAM | Manager | 3100 N Ocean Boulevard, Fort Lauderdale, FL, 33308 |
BARR HILLARY I | Manager | 3100 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000088224 | RFMF PARTNERS LLC | ACTIVE | 2022-07-26 | 2027-12-31 | - | 650 NE 32ND STREET, APT 3304, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-24 | 3100 N Ocean Boulevard, Apt 1803, Fort Lauderdale, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 3100 N Ocean Boulevard, Apt 1803, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 3100 N Ocean Boulevard, Apt 1803, Fort Lauderdale, FL 33308 | - |
LC AMENDMENT | 2022-01-18 | - | - |
LC AMENDMENT AND NAME CHANGE | 2021-11-08 | TIVONE VENTURES LLC | - |
REINSTATEMENT | 2011-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-07 |
LC Amendment | 2022-01-18 |
LC Amendment and Name Change | 2021-11-08 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State