Search icon

VENICE HSD, L.L.C. - Florida Company Profile

Company Details

Entity Name: VENICE HSD, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENICE HSD, 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: 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: 23 Aug 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000062434
FEI/EIN Number 201459781

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

Address: 200 Executive Way, Suite 200, Ponte Vedra, FL, 32082, US
Mail Address: 200 Executive Way, Suite 200, Ponte Vedra, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILO STEPHEN Manager 200 Executive Way, Suite 200, Ponte Vedra, FL, 32082
MILO STEPHEN E Agent 200 Executive Way, Suite 200, Ponte Vedra, FL, 32082
HARRY HARRISON Manager 10021 SORREL AVENUE, POTOMAC, MD, 20854

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-02-24 MILO, STEPHEN ELIAS -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 -
CHANGE OF MAILING ADDRESS 2015-01-14 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 -
REINSTATEMENT 2011-11-02 - -
PENDING REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-04-11 - -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State