Entity Name: | VENETIAN BAY OF NEW SMYRNA BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VENETIAN BAY OF NEW SMYRNA BEACH, 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. |
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: | 30 May 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L02000013783 |
FEI/EIN Number |
010727066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 424 LUNA BELLA LN SUITE 119, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 424 LUNA BELLA LN SUITE 119, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON JERRY S | Manager | 424 LUNA BELLA LN SUITE 119, NEW SMYRNA BEACH, FL, 32168 |
JOHNSON JERRY S | Agent | 424 LUNA BELLA LN SUITE 119, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-19 | 424 LUNA BELLA LN SUITE 119, NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-19 | 424 LUNA BELLA LN SUITE 119, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2018-09-19 | 424 LUNA BELLA LN SUITE 119, NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-19 | JOHNSON, JERRY SSR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000966922 | LAPSED | 2010-21093-CINS | 7TH JUDICIAL, VOLUSIA COUNTY | 2012-11-01 | 2017-12-07 | $41,358,376.15 | BRANCH BANKING AND TRUST COMPANY, ATTN: CREO ADMINISTRATION, 2000 INTERSTATE PARK, SUITE 400, MONTGOMERY, ALABAMA 36109 |
Name | Date |
---|---|
REINSTATEMENT | 2018-09-19 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-07-09 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-06-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State