Search icon

11TH AVENUE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: 11TH AVENUE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

11TH AVENUE 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: 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: 24 Jun 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2024 (10 months ago)
Document Number: L21000294298
FEI/EIN Number 87-1408923

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

Address: 1177 2ND N ST, JACKSONVILLE BEACH, FL 32250
Mail Address: 1177 2ND N ST, JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNESSE, JOSEPH M Agent 1177 2ND N ST, JACKSONVILLE BEACH, FL 32250
JENNESSE, JOSEPH Manager 1177 2ND N ST, JACKSONVILLE, FL 32250
JENNESSE, JOSEPH Authorized Member 1177 2ND N ST, JACKSONVILLE, FL 32250
JENNESSE, JOSEPH Authorized Person 1177 2ND N ST, JACKSONVILLE, FL 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-01 1177 2ND N ST, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 1177 2ND N ST, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2024-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1177 2ND N ST, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-02-01 1177 2ND N ST, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-06 - -
REGISTERED AGENT NAME CHANGED 2022-10-06 JENNESSE, JOSEPH M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-04-22
REINSTATEMENT 2022-10-06
Florida Limited Liability 2021-06-24

Date of last update: 13 Feb 2025

Sources: Florida Department of State