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. |
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 |
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 |
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 | - | - |
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