Search icon

BACK2BIZ VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: BACK2BIZ VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BACK2BIZ 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: 09 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2022 (3 years ago)
Document Number: L14000188423
FEI/EIN Number 47-2508564

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

Address: 9730 Chianti Classico Terrace, BOCA RATON, FL, 33496, US
Mail Address: 9730 Chianti Classico Terrace, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sacher Ronald Manager 9730 Chianti Classico Terrace, BOCA RATON, FL, 33496
ADAM COHEN M Agent 1 EAST BROWARD BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-01 ADAM, COHEN M -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 1 EAST BROWARD BLVD., SUITE 1800, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2022-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-06 9730 Chianti Classico Terrace, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2022-06-06 9730 Chianti Classico Terrace, BOCA RATON, FL 33496 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-06-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-10-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-08
Florida Limited Liability 2014-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State