Search icon

RARE VENTURE ENTERPRISES, INC.

Company Details

Entity Name: RARE VENTURE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000047663
FEI/EIN Number 452348587
Address: 595 Church street, Nokomis, FL, 34275, US
Mail Address: 595 Church street, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Saunders Mari-Anne Agent 595 Church street, Nokomis, FL, 34275

President

Name Role Address
SAUNDERS MARI-ANNE President 595 Church street, Nokomis, FL, 34275

Vice President

Name Role Address
SAUNDERS MARI-ANNE Vice President 595 Church street, Nokomis, FL, 34275

Secretary

Name Role Address
SAUNDERS MARI-ANNE Secretary 595 Church street, Nokomis, FL, 34275

Treasurer

Name Role Address
SAUNDERS MARI-ANNE Treasurer 595 Church street, Nokomis, FL, 34275

Director

Name Role Address
DICKSON ROBERT A Director 595 Church street, Nokomis, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017877 THE LEGACY TRAIL GENERAL STORE EXPIRED 2012-02-21 2017-12-31 No data 850 SOUTH TAMIAMI TRAIL, UNIT 327, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 595 Church street, Nokomis, FL 34275 No data
CHANGE OF MAILING ADDRESS 2017-03-16 595 Church street, Nokomis, FL 34275 No data
REINSTATEMENT 2015-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-14 Saunders, Mari-Anne No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 595 Church street, Nokomis, FL 34275 No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-30
REINSTATEMENT 2015-10-14
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-21
Domestic Profit 2011-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State