Entity Name: | 625 FUTURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
625 FUTURE, 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. |
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: | 22 Oct 2015 (10 years ago) |
Document Number: | L15000180008 |
FEI/EIN Number |
47-5540103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 152 Plantation Circle, NAPLES, FL, 34104, US |
Mail Address: | 152 Plantation Circle, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOSCHIAVO JENNY L | Chief Executive Officer | 152 Plantation Circle, NAPLES, FL, 34104 |
LOSCHIAVO JENNY L | Agent | 152 Plantation Circle, NAPLES, FL, 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000051343 | HIGH-RISE HOME WATCH | ACTIVE | 2024-04-16 | 2029-12-31 | - | 152 PLANTATION CIRCLE, NAPLES, FL, 34104 |
G15000108953 | THE WHITE MONARCH | EXPIRED | 2015-10-26 | 2020-12-31 | - | 2500 VANDERBILT BEACH ROAD, SUITE 2200, UNIT 108, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 152 Plantation Circle, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 152 Plantation Circle, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-04 | 152 Plantation Circle, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | LOSCHIAVO, JENNY L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State