Search icon

SUSTINEO VENTURES, LLC - Florida Company Profile

Company Details

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

SUSTINEO 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: 12 Dec 2014 (10 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L14000190417
FEI/EIN Number 47-2544041

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

Address: 1877 S. FEDERAL HIGHWAY , SUITE 310, BOCA RATON, FL, 33432
Mail Address: 1877 S. FEDERAL HIGHWAY , SUITE 310, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
SCOTT STEVEN M Manager 1877 S. FEDERAL HIGHWAY , SUITE 310, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CONVERSION 2024-03-04 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SUSTINEO VENTURES LLC. CONVERSION NUMBER 700000253017
LC STMNT OF RA/RO CHG 2019-10-11 - -
REGISTERED AGENT NAME CHANGED 2019-10-11 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 515 E PARK AVE 2ND FL, TALLAHASSEE, FL 32301 -
LC NAME CHANGE 2016-12-19 SUSTINEO VENTURES, LLC -
LC STMNT OF RA/RO CHG 2015-01-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-27
CORLCRACHG 2019-10-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-06
LC Name Change 2016-12-19

Date of last update: 02 May 2025

Sources: Florida Department of State