Search icon

REVENUE GLOBAL VENTURES, L.L.C. - Florida Company Profile

Company Details

Entity Name: REVENUE GLOBAL VENTURES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REVENUE GLOBAL VENTURES, L.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: 19 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2012 (12 years ago)
Document Number: L99000000296
FEI/EIN Number 650894957

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

Mail Address: 15 PARADISE PLAZA, #371, SARASOTA, FL, 34239
Address: 800 S. OSPREY AVE, ATTN. BOB LONSDALE, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONSDALE KRISTY K Manager 464 GOLDEN GATE PT, APT 601, SARASOTA, FL, 34236
LONSDALE ROBERT D Manager 464 GOLDEN GATE PT, APT 601, SARASOTA, FL, 34236
SHEA NORM Agent 800 SOUTH OSPREY AVENUE, SARASOTA, FL, 342367834

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 800 S. OSPREY AVE, ATTN. BOB LONSDALE, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2011-03-21 800 S. OSPREY AVE, ATTN. BOB LONSDALE, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-17 800 SOUTH OSPREY AVENUE, SUPLEE & SHEA PA, SARASOTA, FL 34236-7834 -
REGISTERED AGENT NAME CHANGED 2006-03-17 SHEA, NORM -
REINSTATEMENT 2000-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State