Search icon

CLOSED LOOP VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: CLOSED LOOP VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CLOSED LOOP 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: 25 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L13000044971
FEI/EIN Number 46-2441597

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

Address: 1319 ALTALOMA AVENUE, ORLANDO, FL 32803
Mail Address: 1319 ALTALOMA AVENUE, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pipkin, John D. Agent 1319 ALTALOMA AVENUE, ORLANDO, FL 32803
PIPKIN, JOHN D Manager 1319 ALTALOMA AVENUE, ORLANDO, FL 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079172 TARGET MARKET MEDIA EXPIRED 2017-07-24 2022-12-31 - 1319 ALTALOMA AVE., ORLANDO, FL, 32803
G15000009804 JSW NA EXPIRED 2015-01-28 2020-12-31 - 1319 ALTALOMA AVE., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 Pipkin, John D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-05-01
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-16

Date of last update: 21 Feb 2025

Sources: Florida Department of State