Search icon

VENUS WORLD L.L.C. - Florida Company Profile

Company Details

Entity Name: VENUS WORLD L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENUS WORLD 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: 09 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000081364
FEI/EIN Number 900232743

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

Address: 423 A-B DUVAL STREET, KEY WEST, FL, 33040
Mail Address: 423-B DUVAL STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBALY DANI Manager 423 B DUVAL STR, KEY WEST, FL, 33040
STRATTON DOUGLAS D Agent 407 LINCOLN ROAD STE. 2A, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013372 TIP TOES WHAT'S KICKIN' EXPIRED 2010-02-10 2015-12-31 - 423-C DUVAL STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 423 A-B DUVAL STREET, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000425327 ACTIVE 1000000214302 MONROE 2011-05-18 2031-07-13 $ 1,063.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-08-22
ANNUAL REPORT 2006-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State