Search icon

CHANGE VENTURES LLC - Florida Company Profile

Company Details

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

CHANGE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 2011 (14 years ago)
Date of dissolution: 08 Oct 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2012 (13 years ago)
Document Number: L11000038856
FEI/EIN Number 451775148

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

Address: 45 MARIGOT BAY CIRCLE, MIRAMAR BEACH, FL, 32550, US
Mail Address: 981 HWY 98 EAST, SUITE 3269, DESTIN, FL, 32541, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CYNTHIA L Agent 45 MARIGOT BAY CIRCLE, MIRAMAR BEACH, FL, 32550
JOHNSON CYNTHIA L President 45 MARIGOT BAY CIRCLE, MIRAMAR BEACH, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063382 CARING TRANSITIONS #35456 EXPIRED 2011-06-23 2016-12-31 - 981 HIGHWAY 98 EAST, SUITE 3269, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 45 MARIGOT BAY CIRCLE, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2012-02-16 45 MARIGOT BAY CIRCLE, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-16 45 MARIGOT BAY CIRCLE, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2011-06-21 JOHNSON, CYNTHIA L -

Documents

Name Date
LC Voluntary Dissolution 2012-10-08
ANNUAL REPORT 2012-02-16
Reg. Agent Change 2011-06-21
Florida Limited Liability 2011-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State