Entity Name: | VENICE PLAZA SHOPPING CENTER, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Sep 1997 (28 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 09 Jan 2008 (17 years ago) |
Document Number: | A97000001910 |
FEI/EIN Number |
582341477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3603 MADACA LANE, TAMPA, FL, 33618, US |
Mail Address: | 3603 MADACA LANE, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trzcinski Richard L | Agent | 3603 MADACA LANE, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 3603 MADACA LANE, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 3603 MADACA LANE, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 3603 MADACA LANE, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-22 | Trzcinski, Richard L | - |
LP AMENDMENT | 2008-01-09 | - | - |
AMENDMENT | 2000-08-21 | - | - |
AMENDMENT | 1998-04-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000263791 | TERMINATED | 1000000056907 | 017997 002000 | 2007-08-02 | 2027-08-15 | $ 30,154.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State