Search icon

VENICE PRESSURE CLEANING LLC - Florida Company Profile

Company Details

Entity Name: VENICE PRESSURE CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENICE PRESSURE CLEANING LLC 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: 17 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L05000026688
FEI/EIN Number 46-1037788

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

Address: 1103 SW 46ST Street, CAPE CORAL, FL, 33914, US
Mail Address: 1103 SW 46th ST, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLS ROBERT JMR. President 1103 SW 46ST Street, CAPE CORAL, FL, 33914
STOLS ROBERT JMR. Agent 1103 SW 46ST Street, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 1103 SW 46ST Street, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1103 SW 46ST Street, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2016-03-08 1103 SW 46ST Street, CAPE CORAL, FL 33914 -
REINSTATEMENT 2014-08-22 - -
REGISTERED AGENT NAME CHANGED 2014-08-22 STOLS, ROBERT J, MR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2007-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-11
REINSTATEMENT 2014-08-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-03-17
REINSTATEMENT 2007-02-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State