Search icon

PENINSULAR VENTURES, LLC - Florida Company Profile

Company Details

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

PENINSULAR 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: 07 Aug 2013 (12 years ago)
Document Number: L13000111376
FEI/EIN Number 46-3369229

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

Address: 2811 W Marlin Ave., TAMPA, FL, 33611, US
Mail Address: 5007 S Quincy St, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gardner JACKIE Managing Member 2811 W. MARLIN AVE., TAMPA, FL, 33611
Orebaugh Jonathan Managing Member 5007 S Quiincy St., Tampa, FL, 33611
Godwin Travis Agent 476 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118339 ROYAL PALMS APARTMENTS EXPIRED 2017-10-26 2022-12-31 - 550 50TH AVE N, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Godwin, Travis -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-01-27 2811 W Marlin Ave., TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 2811 W Marlin Ave., TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State