Search icon

REHOBOTH VENTURES LLC - Florida Company Profile

Company Details

Entity Name: REHOBOTH VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REHOBOTH 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.
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: 20 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2014 (11 years ago)
Document Number: L10000129394
FEI/EIN Number 274321910

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

Address: 6720 Arlington Expressway, Jacksonville, FL, 32211, US
Mail Address: 12620 Beach Blvd, Ste 3-276, JACKSONVILLE, FL, 32246, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANKOLE ADEOLA Managing Member P.O.BOX 351628, JACKSONVILLE, FL, 32235
BANKOLE ADEOLA Agent 6720 Arlington Expressway, Jacksonville, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000014577 LIFEPOINTE RESOURCE EXPIRED 2018-01-26 2023-12-31 - P.O. BOX 351628, JACKSONVILLE, FL, 32235
G13000006820 LIFEPOINTE CREATIONS EXPIRED 2013-01-19 2018-12-31 - 962 N. ST. JOHNS BLUFF RD., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 6720 Arlington Expressway, Jacksonville, FL 32211 -
CHANGE OF MAILING ADDRESS 2024-04-17 6720 Arlington Expressway, Jacksonville, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 6720 Arlington Expressway, Jacksonville, FL 32211 -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State