Search icon

65 PLUS, LLC

Company Details

Entity Name: 65 PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2016 (8 years ago)
Document Number: L15000210726
FEI/EIN Number 81-0907770
Address: 547 US 41 Bypass N, VENICE, FL, 34285, US
Mail Address: 350 W. VENICE AVE, #1946, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CORN LISA D Agent 5535 Native Henna Ct, Sarasota, FL, 34238

Manager

Name Role Address
CORN MATTHEW Manager 547 US 41 Bypass N, VENICE, FL, 34285
CORN LISA Manager 547 US 41 Bypass N, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000140975 65 PLUS CENTER FOR ACTIVE AGING ACTIVE 2016-12-29 2026-12-31 No data 350 W. VENICE AVE. #1946, VENICE, FL, 34285
G16000026566 LASERLITE THERAPY EXPIRED 2016-03-12 2021-12-31 No data 350 W. VENICE AVE. #1946, VENICE, FL, 34285
G16000025635 LASER LITE EXPIRED 2016-03-09 2021-12-31 No data 350 W VENICE AVE #1946, VENICE, FL, 34285
G15000131811 COUNTRY CLUB PHYSICAL THERAPY EXPIRED 2015-12-29 2020-12-31 No data 1331 WHISPERING LN, VENICE, FL, 34285
G15000130281 65 PLUS PHYSICAL THERAPY EXPIRED 2015-12-23 2020-12-31 No data 1331 WHISPERING LN, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-09 547 US 41 Bypass N, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 5535 Native Henna Ct, Sarasota, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2016-09-29 CORN, LISA DIANNE No data
LC AMENDMENT 2016-01-11 No data No data
CHANGE OF MAILING ADDRESS 2016-01-07 547 US 41 Bypass N, VENICE, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-09-29
LC Amendment 2016-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State