Entity Name: | CAPITAL VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Mar 2021 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L21000098510 |
FEI/EIN Number | 86-2710821 |
Address: | 635 107TH AVENUE, NAPLES, FL, 34108 |
Mail Address: | 105 PALM VIEW DRIVE, NAPLES, FL, 34110 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1406798 | 4829 Pond Ridge Dr, Riverview, FL, 33569 | 4829 Pond Ridge Dr, Riverview, FL, 33569 | 813-621-3711 | |||||||||
|
Form type | REGDEX |
File number | 021-106134 |
Filing date | 2007-07-13 |
File | View File |
Name | Role | Address |
---|---|---|
JOHNSON LISA M | Agent | 105 PALM VIEW DRIVE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
JOHNSON RYAN M | Authorized Representative | 105 PALM VIEW DRIVE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
Friedman Kyle | Authorized Member | 145 Lassiter Circle, Finksburg, MD, 21048 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-07 | 635 107TH AVENUE, NAPLES, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-07 | 635 107TH AVENUE, NAPLES, FL 34108 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-04 |
Florida Limited Liability | 2021-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State