Entity Name: | JETPORT VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Jun 2014 (11 years ago) |
Date of dissolution: | 28 Jun 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 28 Jun 2019 (6 years ago) |
Document Number: | M14000003923 |
FEI/EIN Number | 464417873 |
Address: | 2480 Jetport Dr, Orlando, FL, 32809, US |
Mail Address: | 3146 RedHill Ave., #200, Costa Mesa, CA, 92626, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Gribble Stanley W | Member | 3146 RedHill Ave., Suite 200, Costa Mesa, CA, 92626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-06-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-05-04 | 2480 Jetport Dr, Orlando, FL 32809 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 2480 Jetport Dr, Orlando, FL 32809 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | BUSINESS FILINGS INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
LC Withdrawal | 2019-06-28 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-08 |
AMENDED ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-04-30 |
Foreign Limited | 2014-06-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State