Search icon

VENTURE OPTICAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: VENTURE OPTICAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENTURE OPTICAL, 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: 07 Feb 2001 (24 years ago)
Date of dissolution: 26 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2018 (7 years ago)
Document Number: L01000002105
FEI/EIN Number 651081018

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

Address: 5066 S.E. FEDERAL HIGHWAY, STUART, FL, 34997
Mail Address: 5066 S.E. FEDERAL HIGHWAY, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104051663 2009-05-27 2009-05-27 5066 SE FEDERAL HWY, STUART, FL, 349976627, US 5066 SE FEDERAL HWY, STUART, FL, 349976627, US

Contacts

Phone +1 772-286-0022
Fax 7722860021

Authorized person

Name MRS. BETH VALLETTA
Role MANAGER
Phone 7722860022

Taxonomy

Taxonomy Code 332H00000X - Eyewear Supplier
License Number 1710
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
VALLETTA GLENN A President 1657 SW BUCKSKIN TRAIL, STUART, FL, 34997
VALLETTA MARY ELLEN Agent 28521 N.W. 62ND AVENUE, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-26 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-10 - -
REGISTERED AGENT NAME CHANGED 2015-09-10 VALLETTA, MARY ELLEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-10-14
REINSTATEMENT 2015-09-10
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State