Search icon

VENTURE CONTRACT & BUSINESS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: VENTURE CONTRACT & BUSINESS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENTURE CONTRACT & BUSINESS 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: 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: 26 Sep 2001 (24 years ago)
Date of dissolution: 13 Feb 2006 (19 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2006 (19 years ago)
Document Number: L01000016825
FEI/EIN Number 651143940

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

Address: 9020 58TH DRIVE EAST, SUITE 101, BRADENTON, FL, 34202, US
Mail Address: 9020 58TH DRIVE EAST, SUITE 101, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMASON WALTER M Managing Member 9020 58TH DRIVE EAST, SUITE 101, BRADENTON, FL, 34202
THOMASON ELIZABETH L Managing Member 9020 58TH DRIVE EAST, SUITE 101, BRADENTON, FL, 34202
THOMASON ELIZABETH L Agent 9020 58TH DRIVE EAST, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2006-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-21 9020 58TH DRIVE EAST, SUITE 101, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2005-01-21 9020 58TH DRIVE EAST, SUITE 101, BRADENTON, FL 34202 -
REGISTERED AGENT NAME CHANGED 2005-01-21 THOMASON, ELIZABETH LVP -
REGISTERED AGENT ADDRESS CHANGED 2005-01-21 9020 58TH DRIVE EAST, SUITE 101, BRADENTON, FL 34202 -

Documents

Name Date
LC Voluntary Dissolution 2006-02-13
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-04-04
Florida Limited Liabilites 2001-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State