Entity Name: | S.V.I. VENTURES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S.V.I. VENTURES, L.L.C. 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: | 06 Jul 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 07 Jul 2016 (9 years ago) |
Document Number: | L16000131403 |
FEI/EIN Number |
454651122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11849 US HWY 41 S, GIBSONTON, FL, 33534, US |
Mail Address: | 11849 US HWY 41 S, GIBSONTON, FL, 33534, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
XLM MANAGEMENT, L.L.C. | Manager | 1245 COURT STREET, CLEARWATER, FL, 33756 |
GASSMAN ALAN SEsq. | Agent | 1245 COURT ST, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-14 | 11268 Winthrop Main St., Suite 104, Riverview, FL 33578 | - |
CHANGE OF MAILING ADDRESS | 2025-02-14 | 11268 Winthrop Main St., Suite 104, Riverview, FL 33578 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-14 | OneofUs, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-14 | 11268 Winthrop Main St., Suite 104, Riverview, FL 33578 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-20 | GASSMAN, ALAN S., Esq. | - |
CONVERSION | 2016-07-07 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000041935. CONVERSION NUMBER 100000162651 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-10-16 |
AMENDED ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State