Search icon

DOWN STREAM VENTURES, LLC

Company Details

Entity Name: DOWN STREAM VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 28 Dec 2007 (17 years ago)
Date of dissolution: 20 May 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 20 May 2015 (10 years ago)
Document Number: M07000007525
FEI/EIN Number 261399203
Address: 1044 CASTELLO DR, SUITE 213, NAPLES, FL, 34103
Mail Address: 1044 CASTELLO DR, SUITE 213, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: NEVADA

Agent

Name Role Address
LUND MERRILL Agent 2867 BLOSSOM CT., NAPLES, FL, 34120

Manager

Name Role Address
LUND M.A. Manager 2867 BLOSSOM CT, NAPLES, FL, 34120
LUND LINDA Manager 2867 BLOSSOM CT., NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08182700054 CAREER EXTENDERS EXPIRED 2008-06-30 2013-12-31 No data 1044 CASTELLO DR SUITE 213, NAPLES, FL, 34103
G08182700053 HANDS DOWN SERIES EXPIRED 2008-06-30 2013-12-31 No data 1044 CASTELLO DR SUITE 213, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CONVERSION 2015-05-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000089712. CONVERSION NUMBER 900000151689
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 1044 CASTELLO DR, SUITE 213, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2011-04-05 1044 CASTELLO DR, SUITE 213, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2011-04-05 LUND, MERRILL No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 2867 BLOSSOM CT., NAPLES, FL 34120 No data

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-04-16
Foreign Limited 2007-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State