Search icon

VIA VENICE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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