Entity Name: | FTV ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FTV ENTERPRISES 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: | 05 Jan 2018 (7 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Nov 2021 (3 years ago) |
Document Number: | L18000004709 |
FEI/EIN Number |
88-1814377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2720 East Oakland Park Blvd, FORT LAUDERDALE, FL, 33306, US |
Address: | 2720 East Oakland Park Blvd, 106 A, FORT LAUDERDALE, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON CHRISTOPHER D | Owne | 11 NE 209th terr, MIAMI, FL, 33162 |
Gibson Christopher D | Agent | 11 NE 154th street, MIAMI, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000035383 | SOBE EXOTIC LUXURY VACATIONS | EXPIRED | 2018-03-15 | 2023-12-31 | - | 2720 W ATLANTIC BLVD # 208, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 2720 East Oakland Park Blvd, 106 A, FORT LAUDERDALE, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 2720 East Oakland Park Blvd, 106 A, FORT LAUDERDALE, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 11 NE 154th street, MIAMI, FL 33162 | - |
LC NAME CHANGE | 2021-11-15 | FTV ENTERPRISES LLC | - |
REGISTERED AGENT NAME CHANGED | 2021-03-16 | Gibson, Christopher D. | - |
REINSTATEMENT | 2020-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
LC Name Change | 2021-11-15 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-09-15 |
Florida Limited Liability | 2018-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State