Search icon

GEOVEN LLC - Florida Company Profile

Company Details

Entity Name: GEOVEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEOVEN 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: 05 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: L15000168660
FEI/EIN Number 47-5242141

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

Address: 705 S Beach Street, Daytona Beach, FL, 32114, US
Mail Address: 705 S Beach Street, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vennes George Managing Member 705 S Beach Street, Daytona Beach, FL, 32114
VENNES GEORGE Agent 705 S Beach Street, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129189 GEOVEN CLEANING SERVICE LLC ACTIVE 2020-10-05 2025-12-31 - 3750 S ATLANTIC AVE 12, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 VENNES, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2022-07-10 705 S Beach Street, 64, Daytona Beach, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-10 705 S Beach Street, 64, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2022-07-10 705 S Beach Street, 64, Daytona Beach, FL 32114 -
REINSTATEMENT 2018-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-07-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-10
REINSTATEMENT 2018-02-23
REINSTATEMENT 2016-11-04
Florida Limited Liability 2015-10-05

Date of last update: 01 May 2025

Sources: Florida Department of State