Entity Name: | VENTURE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VENTURE MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 10 Jan 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2009 (15 years ago) |
Document Number: | L01000000579 |
FEI/EIN Number |
593689479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8110 Cypress Plaza Drive, Ste. 305, JACKSONVILLE, FL, 32256, US |
Mail Address: | 8110 Cypress Plaza Drive, Ste. 305, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENSHAW EDWARD | Managing Member | 8110 Cypress Plaza Drive, Ste. 305, JACKSONVILLE, FL, 32256 |
FORD P. CAMPBELL E | Agent | 1835 NORTH THIRD STREET, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-26 | 8110 Cypress Plaza Drive, Ste. 305, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2015-04-26 | 8110 Cypress Plaza Drive, Ste. 305, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-27 | 1835 NORTH THIRD STREET, JACKSONVILLE BEACH, FL 32250 | - |
REINSTATEMENT | 2009-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2003-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 2001-04-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-04-04 | FORD, P. CAMPBELL ESQ. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State