Search icon

PTC VENTURE VII, LLC - Florida Company Profile

Company Details

Entity Name: PTC VENTURE VII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PTC VENTURE VII, 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 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2013 (11 years ago)
Document Number: L11000071486
FEI/EIN Number 452569887

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

Address: 10181 W SAMPLE RD STE 204, CORAL SPRINGS, FL, 33065
Mail Address: 10181 W SAMPLE RD STE 204, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENDUSO CAROL Secretary 10181 W SAMPLE RD STE 204, CORAL SPRINGS, FL, 33065
LIS IAN Agent C/O TRIPP SCOTT PA, FORT LAUDERDALE, FL, 33301
HOME EQUITY FINANCIAL GROUP, LLC Managing Member -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-06 10181 W SAMPLE RD STE 204, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2013-12-06 10181 W SAMPLE RD STE 204, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2013-12-06 LIS, IAN -
REGISTERED AGENT ADDRESS CHANGED 2013-12-06 C/O TRIPP SCOTT PA, 110 SE 6TH STREET FLOOR 15, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State