Search icon

VENETIAN ISLE ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: VENETIAN ISLE ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENETIAN ISLE ASSOCIATES, 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: 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: 03 Dec 2001 (23 years ago)
Document Number: L01000020782
FEI/EIN Number 800007006

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

Address: 6000 OKEECHOBEE BLVD., SUITE 200, WEST PALM BEACH, FL, 33417, US
Mail Address: PO BOX 880136, BOCA RATON, FL, 33488, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELLMAN HOWARD M Managing Member 6000 OKEECHOBEE, #200, WEST PALM BEACH, FL, 33417
FELLMAN MELISSA M Managing Member 6000 OKEECHOBEE, #200, WEST PALM BEACH, FL, 33417
FELLMAN HOWARD Agent 6000 OKEECHOBEE, WEST PALM BEACH, FL, 33417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02301900082 RADIODIAL ACTIVE 2002-10-28 2028-12-31 - PO BOX 880136, BOCA RATON, FL, 33488

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 6000 OKEECHOBEE BLVD., SUITE 200, WEST PALM BEACH, FL 33417 -
CHANGE OF MAILING ADDRESS 2012-04-23 6000 OKEECHOBEE BLVD., SUITE 200, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 6000 OKEECHOBEE, #200, WEST PALM BEACH, FL 33417 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State