Entity Name: | REAL ESTATE VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Mar 2003 (22 years ago) |
Branch of: | REAL ESTATE VENTURES LLC, NEW YORK (Company Number 2263923) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | M03000000720 |
FEI/EIN Number |
113499466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2205 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020, US |
Mail Address: | 2205 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SIMS DR SCOTT E | Managing Member | 2205 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
BUSTOS EDUARDO J | Treasurer | 2205 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
SIMS DR SCOTT E | Agent | 2205 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08113900048 | TITLE ABSTRACT OF AMERICA | EXPIRED | 2008-04-21 | 2013-12-31 | - | 4302 HOLLYWOOD BLVD, STE 242, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-10 | 2205 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2007-09-10 | SIMS, DR SCOTT EPRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-10 | 2205 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2007-09-10 | 2205 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 | - |
CANCEL ADM DISS/REV | 2006-02-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900009768 | LAPSED | 04-20869 CC 05 (04) | MIAMI-DADE COUNTY | 2005-02-22 | 2010-05-31 | $13921.48 | THE MIAMI HERALD PUBLISHING COMPANY, 50 W. SAN FERNANDO STREET, #1200, SAN JOSE, CA 95113 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-09-10 |
ANNUAL REPORT | 2006-07-06 |
REINSTATEMENT | 2006-02-11 |
ANNUAL REPORT | 2004-01-14 |
Foreign Limited | 2003-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State