Search icon

COURTNEY VIOLETTE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: COURTNEY VIOLETTE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COURTNEY VIOLETTE 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: 21 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 May 2022 (3 years ago)
Document Number: L16000056386
FEI/EIN Number 81-3645756

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

Address: 6010 COOK ROAD, CLERMONT, FL, 34714, US
Mail Address: 4327 S HWY 27, PMB 410, CLERMONT, FL, 34711, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIOLETTE COURTNEY S Authorized Member 6000 COOK ROAD, CLERMONT, FL, 34714
VIOLETTE COURTNEY S Agent 4327 S HWY 27, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034342 JETSURF ORLANDO ACTIVE 2022-03-16 2027-12-31 - 4347 S HWY 27 PMB 410, CLERMONT, FL, 34711
G22000034343 JETSURF ACADEMY ORLANDO ACTIVE 2022-03-16 2027-12-31 - 4347 S HWY 27 PMB 410, CLERMONT, FL, 34711
G18000066211 CLERMONT WATERSPORTS COMPLEX EXPIRED 2018-06-07 2023-12-31 - 4327 S HWY 27, PMB 410, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-05-27 - -
LC AMENDMENT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-16
LC Amendment 2022-05-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-21
LC Amendment 2017-09-22
ANNUAL REPORT 2017-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State