Search icon

REVENUE OUTGROWTH VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: REVENUE OUTGROWTH VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REVENUE OUTGROWTH 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: 31 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000073057
FEI/EIN Number 82-3666191

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

Address: 7172 Quincy Ct, Clearwater, FL, 33764, US
Mail Address: 7172 QUINCY CT, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLORENS JEFFREY M Manager 7172 QUINCY CT, CLEARWATER, FL, 33764
LLORENS BAILEY D Manager 7172 QUINCY CT, CLEARWATER, FL, 33764
LLorens Jeffrey Agent 7172 QUINCY CT, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 7172 QUINCY CT, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 7172 Quincy Ct, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2022-03-30 LLorens, Jeffrey -
REINSTATEMENT 2021-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-18 - -
CHANGE OF MAILING ADDRESS 2019-07-18 7172 Quincy Ct, Clearwater, FL 33764 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-30
REINSTATEMENT 2021-11-10
REINSTATEMENT 2019-07-18
Florida Limited Liability 2017-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State