Search icon

VENTURE MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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. -

Documents

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