Entity Name: | STRATOSPHERIC VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRATOSPHERIC 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: | 20 Aug 2013 (12 years ago) |
Document Number: | L13000117587 |
FEI/EIN Number |
46-3803432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 175 1ST STREET SOUTH, 1505, ST. PETERSBURG, FL, 33701 |
Address: | 319 5th Street South, ST. PETERSBURG, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLASSCOCK JOHN R | Manager | 175 1ST STREET SOUTH, 1505, ST. PETERSBURG, FL, 33701 |
Glasscock Gregory H | Auth | 319 5th Street South, ST. PETERSBURG, FL, 33701 |
John Glasscock | Agent | 175 1ST STREET SOUTH, ST. PETERSBURG, FL, 33701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000090037 | PLANE GENIUS | EXPIRED | 2013-09-11 | 2018-12-31 | - | 175 1ST STREET SOUTH, 1505, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-01 | 319 5th Street South, ST. PETERSBURG, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2024-01-01 | 319 5th Street South, ST. PETERSBURG, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | John , Glasscock | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | 319 5th Street South, ST. PETERSBURG, FL 33701 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-05-12 |
AMENDED ANNUAL REPORT | 2015-06-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State