Entity Name: | GASVENTURE 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GASVENTURE 1, 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: | 04 Nov 2011 (13 years ago) |
Document Number: | L11000126117 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16375 NE 18th Ave, Miami, FL, 33162, US |
Mail Address: | 16375 NE 18th Ave, Miami, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICOTTI FILIPPO | Manager | 16375 NE 18th Ave, Miami, FL, 33162 |
Ricotti Piercarlo | Manager | 16375 NE 18th Ave, Miami, FL, 33162 |
Bloom Stuart | Agent | 16375 NE 18th Ave #330, NORTH MIAMI BEACH, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000005391 | POINCIANA CAR WASH & SERVICE | EXPIRED | 2018-01-10 | 2023-12-31 | - | 423 E. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334 |
G13000012384 | POINCIANA CARWASH & LUBE | EXPIRED | 2013-02-05 | 2018-12-31 | - | 150 S.E. 2ND AVENUE, SUITE #1010, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 16375 NE 18th Ave, Suite 330, Miami, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 16375 NE 18th Ave, Suite 330, Miami, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-01 | Bloom, Stuart | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-01 | 16375 NE 18th Ave #330, NORTH MIAMI BEACH, FL 33162 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000589563 | LAPSED | 1000000600787 | HERNANDO | 2014-03-25 | 2024-05-09 | $ 528.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5273617205 | 2020-04-27 | 0455 | PPP | 423 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33334 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State