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