Search icon

BSM VENICE, INC

Company Details

Entity Name: BSM VENICE, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F06000002907
FEI/EIN Number 204598463
Address: 1710 S. TAMIAMI TRAIL, VENICE, FL, 34293
Mail Address: 1710 S. TAMIAMI TRAIL, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: DELAWARE

Agent

Name Role Address
LEBLANC STEVEN F Agent 1710 S. TAMIAMI TRAIL, VENICE, FL, 34293

Vice President

Name Role Address
LEBLANC STEVEN F Vice President 1710 S. TAMIAMI TRAIL, VENICE, FL, 34293

Vice Chairman

Name Role Address
LEBLANC STEVEN F Vice Chairman 1710 S. TAMIAMI TRAIL, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08168900370 CLUB 455 RESTAURANT AND BANQUETS EXPIRED 2008-06-16 2013-12-31 No data 455 US HWY 41 BYPASS NORTH, VENICE, FL, 34285
G08064900244 CAY CLUB RESTAURANT & BANQUETS EXPIRED 2008-03-04 2013-12-31 No data 455 US HWY 41 BYPASS NORTH, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-12 LEBLANC, STEVEN F No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000712138 LAPSED 1000000236616 SARASOTA 2011-10-11 2021-11-02 $ 665.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2009-03-19
Off/Dir Resignation 2008-06-30
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-14
Foreign Profit 2006-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State