Search icon

REAL ESTATE VENTURES LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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