Search icon

625 FUTURE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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