Search icon

VENICE REAL ESTATE INVESTORS, L.L.C. - Florida Company Profile

Company Details

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

VENICE REAL ESTATE INVESTORS, 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: 05 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2014 (11 years ago)
Document Number: L04000080601
FEI/EIN Number 201841670

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

Address: 561 ponte vedra blvd, Ponte Vedra, FL, 32082, US
Mail Address: 561 ponte vedra blvd, Ponte Vedra, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON HEMY Manager 10021 SORREL AVE, POTOMAC, MD, 20854
MILO STEPHEN Manager 561 ponte vedra blvd, Ponte Vedra, FL, 32082
MILO STEPHEN E Agent 561 ponte vedra blvd, Ponte Vedra, FL, 32082

Events

Event Type Filed Date Value Description
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 2014-01-11 - -
PENDING REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-04-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State