Search icon

PENSACOLA VENTURES LLC

Company Details

Entity Name: PENSACOLA VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Aug 2022 (2 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2023 (2 years ago)
Document Number: L22000367078
FEI/EIN Number 88-3846322
Address: 7901 4th St N STE 300 St., Petersburg, FL, 33702, US
Mail Address: 6221 Plymouth Ave, Richmond, CA, 94805, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1946069 6221 PLYMOUTH AVE, RICHMOND, CA, 94805 818 LEXINGTON AVE, EL CERRITO, CA, 94530 949-296-7502

Filings since 2024-06-07

Form type C-AR/A
File number 020-32193
Filing date 2024-06-07
Reporting date 2024-04-01
File View File

Filings since 2023-11-03

Form type C/A
File number 020-32193
Filing date 2023-11-03
File View File

Filings since 2023-11-02

Form type C/A
File number 020-32193
Filing date 2023-11-02
File View File

Filings since 2023-10-18

Form type C/A
File number 020-32193
Filing date 2023-10-18
File View File

Filings since 2023-08-23

Form type C/A
File number 020-32193
Filing date 2023-08-23
File View File

Filings since 2023-04-19

Form type C
File number 020-32193
Filing date 2023-04-19
File View File

Filings since 2022-09-08

Form type D
File number 021-458353
Filing date 2022-09-08
File View File

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
3801 MOBILE HWY MGT LLC Manager 5900 BALCONES DR., STE. 100, AUSTIN, TX, 78731
HOFFMAN NOAH Manager 6221 Plymouth Ave, Richmond, CA, 94805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-09 7901 4th St N STE 300 St., Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-08-09 7901 4th St N STE 300 St., Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2024-08-09 Registered Agents Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-09 7901 4th St N STE 300 St., Petersburg, FL 33702 No data
LC AMENDMENT 2023-07-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-08-09
Reg. Agent Resignation 2024-06-28
LC Amendment 2023-07-10
ANNUAL REPORT 2023-01-16
Florida Limited Liability 2022-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State