Entity Name: | VIA VENICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIA VENICE, 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. |
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: | 08 Apr 2005 (20 years ago) |
Date of dissolution: | 03 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Mar 2020 (5 years ago) |
Document Number: | L05000034451 |
FEI/EIN Number |
651247889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 W. VENICE AVENUE, APT. 205, VENICE, FL, 34285, UN |
Mail Address: | 6408 Grand Cypress Blvd, North Port, FL, 34287, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIPPY TERRY L | Manager | 6408 Grand Cypress Blvd, North Port, FL, 34287 |
BELL WANDA S | Managing Member | 110 MANOR WAY, CARTERSVILLE, GA, 30120 |
SHIPPY TERRY L | Agent | 6408 Grand Cypress Blvd, North Port, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-03 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 509 W. VENICE AVENUE, APT. 205, VENICE, FL 34285 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 6408 Grand Cypress Blvd, North Port, FL 34287 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-09 | 509 W. VENICE AVENUE, APT. 205, VENICE, FL 34285 UN | - |
REGISTERED AGENT NAME CHANGED | 2006-09-20 | SHIPPY, TERRY L | - |
CANCEL ADM DISS/REV | 2006-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-03 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State