Entity Name: | VENICE BUILDERS "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 01 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Sep 2018 (6 years ago) |
Document Number: | L05000010072 |
FEI/EIN Number | 51-0554091 |
Address: | 1858 Ringling Blvd, Suite 200, Sarasota, FL 34236 |
Mail Address: | 1858 Ringling Blvd, Suite 200, Sarasota, FL 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith, Harold J | Agent | 1858 Ringling Blvd, Suite 200, Sarasota, FL 34236 |
Name | Role | Address |
---|---|---|
SMITH, HAROLD J | Managing Member | 1858 Ringling Blvd, Suite 200 Sarasota, FL 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 1858 Ringling Blvd, Suite 200, Sarasota, FL 34236 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 1858 Ringling Blvd, Suite 200, Sarasota, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-08 | 1858 Ringling Blvd, Suite 200, Sarasota, FL 34236 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | Smith, Harold J | No data |
REINSTATEMENT | 2018-09-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2015-01-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
LC AMENDMENT | 2006-05-03 | No data | No data |
AMENDMENT AND NAME CHANGE | 2005-08-23 | VENICE BUILDERS "LLC" | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-22 |
REINSTATEMENT | 2018-09-06 |
ANNUAL REPORT | 2016-04-28 |
Reinstatement | 2015-01-02 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State