Search icon

VENICE TRUST, L.L.C. - Florida Company Profile

Company Details

Entity Name: VENICE TRUST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENICE TRUST, L.L.C. 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: 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: 26 May 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2009 (16 years ago)
Document Number: L01000001364
FEI/EIN Number 651071403

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3250 MARY ST SUITE 500, COCONUT GROVE, FL, 33133
Mail Address: 3250 MARY ST SUITE 500, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUS JANE Manager 2828 CORAL WAY SUITE 200, MIAMI, FL, 33145
RIEGER RANDY Manager 3250 MARY ST SUITE 500, COCONUT GROVE, FL, 33133
RIEGER MATTHEW E Agent 3250 MARY STREET, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-05-26 - -
LC AMENDMENT 2007-05-02 - -
REGISTERED AGENT NAME CHANGED 2007-05-01 RIEGER, MATTHEW ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2005-08-16 3250 MARY STREET, SUITE 500, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-27 3250 MARY ST SUITE 500, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2004-07-27 3250 MARY ST SUITE 500, COCONUT GROVE, FL 33133 -

Documents

Name Date
LC Voluntary Dissolution 2009-05-26
ANNUAL REPORT 2008-05-01
LC Amendment 2007-05-02
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-10
Florida Limited Liabilites 2001-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State