Entity Name: | PROVIDENCE REAL ESTATE VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROVIDENCE REAL ESTATE 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: |
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: | 19 May 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000059526 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7800 Kennedy Road, Suite 403, Markham, On, L3R 2C7, CA |
Mail Address: | 7800 Kennedy Road, Suite 403, Markham, On, L3R 2C7, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mizzi Enzo | Manager | 7800 Kennedy Road, Suite 403, Markham, On, L3R 27 |
Campisi Mary | Agent | 8075 112th St N, Seminole, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-13 | 8075 112th St N, 101, Seminole, FL 33772 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-13 | Campisi, Mary | - |
LC STMNT OF RA/RO CHG | 2016-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-19 | 7800 Kennedy Road, Suite 403, Markham, Ontario L3R 2C7 CA | - |
CHANGE OF MAILING ADDRESS | 2016-10-19 | 7800 Kennedy Road, Suite 403, Markham, Ontario L3R 2C7 CA | - |
REINSTATEMENT | 2015-08-18 | - | - |
PENDING REINSTATEMENT | 2014-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-10-19 |
CORLCRACHG | 2016-10-19 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-08-18 |
Florida Limited Liability | 2011-05-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State