Search icon

COLLECTIVE VENTURES GROUP LLC - Florida Company Profile

Company Details

Entity Name: COLLECTIVE VENTURES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLECTIVE VENTURES GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 2016 (9 years ago)
Date of dissolution: 01 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: L16000050445
FEI/EIN Number 81-1821558

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

Address: 10621 NW 21 CT, Sunrise, FL, 33322, US
Mail Address: 10621 NW 21 CT, Sunrise, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMANNA INTERNATIONAL LLC Manager -
JACOB BRIAN Manager 10621 NW 21 CT, Sunrise, FL, 33322
MATHAI ALEX Manager 100 N Federal Highway, FORT LAUDERDALE, FL, 33301
Henry Mark A Manager 100 N Federal Highway, FORT LAUDERDALE, FL, 33301
Nichols Dave Manager 100 N Federal Highway, FORT LAUDERDALE, FL, 33301
Anderson James Manager 100 N Federal Highway, FORT LAUDERDALE, FL, 33301
JACOB BRIAN Agent 10621 NW 21 CT, Sunrise, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 10621 NW 21 CT, Sunrise, FL 33322 -
CHANGE OF MAILING ADDRESS 2021-05-01 10621 NW 21 CT, Sunrise, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 10621 NW 21 CT, Sunrise, FL 33322 -
REGISTERED AGENT NAME CHANGED 2020-03-04 JACOB, BRIAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-01
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-10
Florida Limited Liability 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State