Entity Name: | EMPIRE VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMPIRE 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: | 03 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jun 2018 (7 years ago) |
Document Number: | L11000052294 |
FEI/EIN Number |
452047346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9700 Maywood Drive, WINDERMERE, FL, 34786, US |
Mail Address: | PO Box 3309, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAFERALI RIZWAN | Managing Member | 9700 Maywood Drive, WINDERMERE, FL, 34786 |
KANJI FARHAN | Manager | 9700 MAYWOOD DRIVE, WINDERMERE, FL, 34786 |
DHANANI SHAHZAD | Manager | 6205 MIRAMONTE DRIVE, #106, ORLANDO, FL, 32835 |
SAFERALI RIZWAN | Agent | 9700 Maywood Drive, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-06-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-27 | SAFERALI, RIZWAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-29 | 9700 Maywood Drive, WINDERMERE, FL 34786 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-29 | 9700 Maywood Drive, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2015-03-29 | 9700 Maywood Drive, WINDERMERE, FL 34786 | - |
REINSTATEMENT | 2013-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-09-12 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-06-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State