Search icon

NO REGRETS VENICE, L.L.C. - Florida Company Profile

Company Details

Entity Name: NO REGRETS VENICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NO REGRETS VENICE, 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: 23 Apr 2002 (23 years ago)
Document Number: L02000010178
FEI/EIN Number 030429608

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

Address: 625 Tamiami Trail N, Venice, FL, 34285, US
Mail Address: 625 Tamiami Trail N, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MICHAEL W Managing Member 625 Tamiami Trail N, Venice, FL, 34285
MILLER MICHAEL W Agent 625 Tamiami Trail N, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044800 SMUGGLERS COVE RESTAURANT AND BAR EXPIRED 2012-05-14 2017-12-31 - 85500 OVERSEAS HWY, ISLAMORADA, FL, 33036
G10000116369 SMUGGLERS COVER RESTAURANT & BAR EXPIRED 2010-12-21 2015-12-31 - 333 TAMIAMI TRAIL SOUTH/SUITE 203, VENICE, FL, 34285
G09008900380 LORELEI CABANA BAR GULFSIDE EXPIRED 2009-01-08 2014-12-31 - 333 S TAMIAMI TRAIL, SUITE 203, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 625 Tamiami Trail N, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2022-04-27 625 Tamiami Trail N, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 625 Tamiami Trail N, Venice, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State