Search icon

CEDAR GROVE VENTURES LLC - Florida Company Profile

Company Details

Entity Name: CEDAR GROVE VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEDAR GROVE 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: 22 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000080382
FEI/EIN Number 84-4202841

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

Address: 5753 Highway 85 N, PMB 4941, Crestview, FL, 32536, US
Mail Address: 5753 Highway 85 N, PMB 4941, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NHO, LLC Auth 5753 Highway 85 N, Crestview, FL, 32536
NHO, LLC Agent 302 Knights Run Ave, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052433 LAST MILE LOGISTICS ACTIVE 2021-04-16 2026-12-31 - 5753 HIGHWAY 85 N PMB 4941, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 5753 Highway 85 N, PMB 4941, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2022-01-24 5753 Highway 85 N, PMB 4941, Crestview, FL 32536 -
REGISTERED AGENT NAME CHANGED 2022-01-24 NHO, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 302 Knights Run Ave, 1150, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-12-21
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2020-01-08
Florida Limited Liability 2019-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State