Search icon

PROVIDENCE REAL ESTATE VENTURES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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