Search icon

EAR1 ENTERPRISE & VENTURE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: EAR1 ENTERPRISE & VENTURE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAR1 ENTERPRISE & VENTURE SOLUTIONS, 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: 25 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000068235
FEI/EIN Number 47-1005719

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

Address: 743 Clay St, Winter Park, FL, 32789, US
Mail Address: 743 Clay St, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez-Aponte Augusto Authorized Member 743 Clay St, Winter Park, FL, 32789
RODRIGUEZ-APONTE AUGUSTO Agent 743 Clay St, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 743 Clay St, Apt #303, Winter Park, FL 32789 -
REINSTATEMENT 2022-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 743 Clay St, Apt #303, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-04-25 743 Clay St, Apt #303, Winter Park, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-11 RODRIGUEZ-APONTE, AUGUSTO -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-04-25
ANNUAL REPORT 2020-05-24
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-08-13
ANNUAL REPORT 2015-09-25
Florida Limited Liability 2014-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State