Search icon

FTV ENTERPRISES LLC

Company Details

Entity Name: FTV ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
Gibson Christopher D Agent 11 NE 154th street, MIAMI, FL, 33162

Owne

Name Role Address
GIBSON CHRISTOPHER D Owne 11 NE 209th terr, 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-30 2720 East Oakland Park Blvd, 106 A, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 11 NE 154th street, MIAMI, FL 33162 No data
LC NAME CHANGE 2021-11-15 FTV ENTERPRISES LLC No data
REGISTERED AGENT NAME CHANGED 2021-03-16 Gibson, Christopher D. No data
REINSTATEMENT 2020-09-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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 Feb 2025

Sources: Florida Department of State