Entity Name: | OLD CHICAGO VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OLD CHICAGO 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: |
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: | 25 May 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 06 Aug 2018 (7 years ago) |
Document Number: | L12000070774 |
FEI/EIN Number |
46-1888636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9030 West Sahara Avenue, Las Vegas, NV, 89117, US |
Mail Address: | 9030 West Sahara Avenue, Las Vegas, NV, 89117, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIAVELIS CONSTRUCTION MANAGEMENT SERVICES, | Manager | 9030 West Sahara Avenue, Las Vegas, NV, 89117 |
SEIBANE DOYLE, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 3458 Lakeshore Drive, Tallahassee, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 9107 W Russell Rd, Ste 100, Las Vegas, NV 89148 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-05 | InCorp Services, Inc. | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 9107 W Russell Rd, Ste 100, Las Vegas, NV 89148 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-01 | 913 Mabbette Street, Kissimmee, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-01 | SEIBANE DOYLE, PLLC | - |
LC STMNT OF RA/RO CHG | 2018-08-06 | - | - |
CHANGE OF MAILING ADDRESS | 2016-07-06 | 9030 West Sahara Avenue, SUITE 296, Las Vegas, NV 89117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-06 | 9030 West Sahara Avenue, SUITE 296, Las Vegas, NV 89117 | - |
LC AMENDMENT | 2014-06-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-05 |
CORLCRACHG | 2018-08-06 |
AMENDED ANNUAL REPORT | 2018-06-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State