Search icon

GINGERSNAP GLOBAL VENTURES, LLC - Florida Company Profile

Company Details

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

GINGERSNAP GLOBAL 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: 27 Jan 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: L16000019093
FEI/EIN Number 811304399

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

Address: 6748 Sparkling Way, wesley chapel, FL, 33545, US
Mail Address: 6748 Sparkling Way, wesley chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZINEGH ANITA K Authorized Member 6748 SPARKLING WAY, WESLEY CHAPEL, FL, 33545
SZINEGH ANITA K Agent 6748 Sparkling Way, Wesley Chapel, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070997 SIGNATURE REAL ESTATE RESULT EXPIRED 2018-06-25 2023-12-31 - 562 MARINA POINT DRIVE, DAYTONA BEACH, FL, 32114
G17000005675 COOPERATIVE REAL ESTATE TAMPA BAY EXPIRED 2017-01-17 2022-12-31 - 18117 SUGAR BROOKE DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-02 6748 Sparkling Way, Wesley Chapel, FL 33545 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-07 6748 Sparkling Way, wesley chapel, FL 33545 -
CHANGE OF MAILING ADDRESS 2023-09-07 6748 Sparkling Way, wesley chapel, FL 33545 -
LC NAME CHANGE 2017-01-09 COOPERATIVE REALTY INTERNATIONAL LLC -
LC AMENDMENT 2016-02-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
AMENDED ANNUAL REPORT 2023-12-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-20
LC Name Change 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State