Entity Name: | VENICE PARTNERS, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 25 Jan 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | A01000000142 |
FEI/EIN Number |
651071404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5403 West Gray Street, Tampa, FL, 33609, US |
Mail Address: | 2430 ESTANCIA BLVD, SUITE 114, CLEARWATER, FL, 33761 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TRUSTEE AND CORPORATE SERVICES, INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000007479 | VENICE COVE APARTMENTS | ACTIVE | 2015-01-21 | 2025-12-31 | - | 2430 ESTANCIA BLVD., SUITE 114, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-05 | 5403 West Gray Street, Tampa, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-11 | 2430 ESTANCIA BLVD, SUITE 114, CLEARWATER, FL 33761 | - |
LP AMENDMENT | 2015-02-11 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-11 | 5403 West Gray Street, Tampa, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-11 | TRUSTEE AND CORPORATE SERVICES, INC | - |
LP AMENDMENT | 2011-03-25 | - | - |
LP AMENDMENT | 2007-05-11 | - | - |
CONTRIBUTION CHANGE | 2001-08-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-02-19 |
LP Amendment | 2015-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State