Search icon

GEEANN VENTURES LLC - Florida Company Profile

Company Details

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

GEEANN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Nov 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000163905
FEI/EIN Number 46-4206875

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

Address: 11632 U.S. Federal Highway, SEBASTIAN, FL, 32958, US
Mail Address: 141 DELAWARE AVE., SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT JEANNE M Managing Member 141 DELAWARE AVE., SEBASTIAN, FL, 32958
Scott Jeanne M Agent 141 Delaware Ave, Sebastian, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096761 GENIE'S MEDITERRANEAN GRILL EXPIRED 2015-09-21 2020-12-31 - 141 DELAWARE AVE, SEBASTIAN, FL, 32958
G13000119145 JEANNE'S MEDITERRANEAN GRILL EXPIRED 2013-12-06 2018-12-31 - 141 DELAWARE AVE., SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-23 11632 U.S. Federal Highway, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2015-07-23 Scott, Jeanne M -
REGISTERED AGENT ADDRESS CHANGED 2015-07-23 141 Delaware Ave, Sebastian, FL 32958 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000388613 TERMINATED 1000000748831 INDIAN RIV 2017-06-28 2037-07-06 $ 7,805.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000388621 TERMINATED 1000000748832 INDIAN RIV 2017-06-28 2027-07-06 $ 408.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-07-23
Florida Limited Liability 2013-11-22

Date of last update: 02 May 2025

Sources: Florida Department of State