Search icon

VENICE ONCOLOGY PROPERTIES, LLC - Florida Company Profile

Company Details

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

VENICE ONCOLOGY 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: 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: 31 Oct 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Nov 2008 (16 years ago)
Document Number: L01000018808
FEI/EIN Number 651151442

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

Mail Address: 260 Osprey Point Drive, Osprey, FL, 34229, US
Address: 901 SOUTH TAMIAMI TRAIL, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORMAN STEPHEN V Managing Member 260 OSPREY POINT DRIVE, OSPREY, FL, 34229
Maun Noel MD Manager 901 S. Tamiami Trail, Venice, FL, 34285
ORMAN STEPHEN Agent 260 OSPREY POINT DR., OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 901 SOUTH TAMIAMI TRAIL, Unit A1,A2, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2023-03-24 901 SOUTH TAMIAMI TRAIL, Unit A1,A2, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2012-04-30 ORMAN, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 260 OSPREY POINT DR., OSPREY, FL 34229 -
CANCEL ADM DISS/REV 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State