Search icon

CRISSIEN VENTURES LLC - Florida Company Profile

Company Details

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

CRISSIEN 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: 20 May 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Sep 2023 (2 years ago)
Document Number: L16000098924
FEI/EIN Number NOT APPLICABLE

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

Address: 3100 SE FEDERAL HWY., #1113, STUART, FL, 34994, US
Mail Address: 476 Se Bloxham Way, STUART, FL, 34997, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISC CREATIVE VENTURES LLC Authorized Member 476 SE BLOXHAM WAY, STUART, FL, 34997
REPUBLIC REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000141685 UPLEVELMARKETER ACTIVE 2021-10-21 2026-12-31 - 3100 SE FEDERAL HIGHWAY, #1113, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-21 3100 SE FEDERAL HWY., #1113, STUART, FL 34994 -
LC AMENDMENT AND NAME CHANGE 2023-09-11 CRISSIEN VENTURES LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 3100 SE FEDERAL HWY., #1113, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2023-04-11 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 -
LC STMNT OF RA/RO CHG 2019-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
LC Amendment and Name Change 2023-09-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-12
CORLCRACHG 2019-05-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-19
AMENDED ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State