Search icon

TIVONE VENTURES LLC

Company Details

Entity Name: TIVONE VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: L10000107361
FEI/EIN Number 273698979
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

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088224 RFMF PARTNERS LLC ACTIVE 2022-07-26 2027-12-31 No data 650 NE 32ND STREET, APT 3304, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 3100 N Ocean Boulevard, Apt 1803, Fort Lauderdale, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 3100 N Ocean Boulevard, Apt 1803, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2023-01-23 3100 N Ocean Boulevard, Apt 1803, Fort Lauderdale, FL 33308 No data
LC AMENDMENT 2022-01-18 No data No data
LC AMENDMENT AND NAME CHANGE 2021-11-08 TIVONE VENTURES LLC No data
REINSTATEMENT 2011-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

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 Feb 2025

Sources: Florida Department of State