Search icon

VENICE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: VENICE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENICE PROPERTIES, 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: 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: 16 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L01000002564
FEI/EIN Number 593728356

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

Address: 7575 Dr Philips Blvd, SUITE 235, ORLANDO, FL, 32819, US
Mail Address: 7575 Dr Philips Blvd, SUITE 235, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS VICTOR E Managing Member 7575 Dr Philips Blvd, ORLANDO, FL, 32819
CASTELLANOS VICTOR E Agent 7575 Dr Philips Blvd, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 7575 Dr Philips Blvd, SUITE 235, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2013-04-19 7575 Dr Philips Blvd, SUITE 235, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 7575 Dr Philips Blvd, SUITE 235, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2011-04-18 CASTELLANOS, VICTOR E -

Documents

Name Date
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-07-17
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-09-05

Date of last update: 02 May 2025

Sources: Florida Department of State