Search icon

FLA HOLDINGS & VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: FLA HOLDINGS & VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLA HOLDINGS & 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: 19 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L14000129966
FEI/EIN Number 47-1632849

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

Address: 1001 Mayport Road, PO BOX 331152, Atlantic Beach, FL, 32233, US
Mail Address: 1001 Mayport Road, PO BOX 331152, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREWS BARTON Manager 1001 Mayport Road, Atlantic Beach, FL, 32233
CREWS BARTON Agent 1001 Mayport Road, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 1001 Mayport Road, PO BOX 331152, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 1001 Mayport Road, PO BOX 331152, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2023-02-23 1001 Mayport Road, PO BOX 331152, Atlantic Beach, FL 32233 -
REINSTATEMENT 2021-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-11-08 CREWS, BARTON -
REINSTATEMENT 2018-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-12-13
REINSTATEMENT 2020-12-10
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-11-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State