Search icon

FTV ENTERPRISES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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