Search icon

MNC VENTURES, LLC - Florida Company Profile

Company Details

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

MNC 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: 06 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Feb 2018 (7 years ago)
Document Number: L14000038990
FEI/EIN Number 46-5101116

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

Address: 585 YAWL LANE, LONGBOAT KEY, FL, 34228, US
Mail Address: 585 YAWL LANE, LONGBOAT KEY, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICHON MICHAEL J Authorized Member 585 YAWL LANE, LONGBOAT KEY, FL, 34228
CICHON MICHAEL JJR Authorized Member 112 S 12TH ST - UNIT C, TAMPA, FL, 33602
CICHON NATHAN Authorized Member 40 HONOUR CIRCLE NW, ATLANTA, GA, 30305
CICHON MICHAEL J Agent 585 YAWL LANE, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-02-01 - -
REGISTERED AGENT NAME CHANGED 2018-02-01 CICHON, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 585 YAWL LANE, LONGBOAT KEY, FL 34228 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 585 YAWL LANE, LONGBOAT KEY, FL 34228 -
CHANGE OF MAILING ADDRESS 2017-01-07 585 YAWL LANE, LONGBOAT KEY, FL 34228 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-12
CORLCRACHG 2018-02-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State