Search icon

CORTVENTURES, L.C. - Florida Company Profile

Company Details

Entity Name: CORTVENTURES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORTVENTURES, L.C. 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: 07 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: L98000003095
FEI/EIN Number 650882859

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

Address: 4308 Bryants Pond Lane, Sarasota, FL, 34233, US
Mail Address: 4308 Bryants Pond Lane, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORT C. CRAIG M Managing Member 4308 Bryants Pond Lane, SARASOTA, FL, 34233
Cort Susan T Agent 4308 Bryants Pond Lane, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99005000106 MANASOTA SPOT FREE CAR WASH EXPIRED 1999-01-05 2024-12-31 - 5410 N LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 4308 Bryants Pond Lane, Sarasota, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 4308 Bryants Pond Lane, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2022-04-18 Cort, Susan T -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-27 4308 Bryants Pond Lane, Sarasota, FL 34233 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State