Search icon

HONEYSUCKLE VENTURES, LLC - Florida Company Profile

Company Details

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

HONEYSUCKLE 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: 15 Jun 2015 (10 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: L15000103791
FEI/EIN Number 47-4757892

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

Address: 1306 BREAKERS WEST BLVD., WEST PALM BEACH, FL, 33411, US
Mail Address: 1306 BREAKERS WEST BLVD., WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Graham Jamie B Manager 1306 BREAKERS WEST BLVD., WEST PALM BEACH, FL, 33411
KOZAN JANET L Manager 1306 BREAKERS WEST BLVD., WEST PALM BEACH, FL, 33411
Kozan Janet L Agent 1306 BREAKERS WEST BLVD., WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-22 Kozan, Janet Lea -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 1306 BREAKERS WEST BLVD., WEST PALM BEACH, FL 33411 -
LC REVOCATION OF DISSOLUTION 2019-03-14 - -
VOLUNTARY DISSOLUTION 2019-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 1306 BREAKERS WEST BLVD., WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2016-01-28 1306 BREAKERS WEST BLVD., WEST PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-05
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-13
LC Revocation of Dissolution 2019-03-14
VOLUNTARY DISSOLUTION 2019-02-11
ANNUAL REPORT 2018-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State