Search icon

GENMARK VENTURES, LLC - Florida Company Profile

Company Details

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

GENMARK 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: 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: 23 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: L11000109318
FEI/EIN Number 453412293

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

Address: 1515 NORTH FEDERAL HWY, 306, BOCA RATON, FL, 33432
Mail Address: 1515 NORTH FEDERAL HWY, 306, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Genmark Holdings, LLLLP Manager 1515 N. FEDERAL HWY, BOCA RATON, FL, 33432
Warne David Agent 1515 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Legal Entity Identifier

LEI Number:
254900BG623OZOU3P278

Registration Details:

Initial Registration Date:
2023-06-09
Next Renewal Date:
2024-06-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-01 Warne, David -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-19 1515 NORTH FEDERAL HWY, 306, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2012-07-19 1515 NORTH FEDERAL HWY, 306, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-19 1515 N. FEDERAL HIGHWAY, 306, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State