Search icon

GENOVA VENTURES I, L.L.C. - Florida Company Profile

Company Details

Entity Name: GENOVA VENTURES I, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENOVA VENTURES I, L.L.C. 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: 08 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2015 (10 years ago)
Document Number: L13000157643
FEI/EIN Number 46-4207365

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

Address: 1621 ROUNDELAY LN, WINTER PARK, FL, 32789, US
Mail Address: 1621 ROUNDELAY LN, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON PHILLIP MJR. Manager 1621 ROUNDELAY LN, WINTER PARK, FL, 32789
ANDERSON JENNIFER D Manager 1621 ROUNDELAY LN, WINTER PARK, FL, 32789
DEAN MEAD SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 1621 ROUNDELAY LN, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2023-03-28 1621 ROUNDELAY LN, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2023-03-28 DEAN MEAD SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 -
REINSTATEMENT 2015-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-04-23
REINSTATEMENT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State