Search icon

DAVIE ROAD VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: DAVIE ROAD VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVIE ROAD 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: 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: 24 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000101318
FEI/EIN Number 81-2755046

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

Address: 2875 NE 191th Street, STE 600, Aventura, FL, 33180, US
Mail Address: 2875 NE 191th Street, STE 600, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOURET SACHA Authorized Member 2875 NE 191th Street, AVENTURA, FL, 33180
COHEN Pascal Manager 2875 NE 191th Street, Aventura, FL, 33180
Sacha Touret Agent 700 E DANIA BEACH BLVD, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-05 2875 NE 191th Street, STE 600, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-06-05 2875 NE 191th Street, STE 600, Aventura, FL 33180 -
REINSTATEMENT 2017-10-17 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 Sacha , Touret -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-06-20 DAVIE ROAD VENTURES, LLC -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-06-05
AMENDED ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-10-17
LC Name Change 2016-06-20
Florida Limited Liability 2016-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State