Search icon

VENICE AVENUE PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: VENICE AVENUE PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENICE AVENUE PROPERTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2009 (16 years ago)
Document Number: L05000046126
FEI/EIN Number 204382555

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

Mail Address: 7750 S Tamiami Trail, SARASOTA, FL, 34231, US
Address: 1540-1544 MAIN STREET, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robert Oppenheimer Manager 7961 Megan Hammock Way, SARASOTA, FL, 34240
OPPENHEIMER ROBERT Agent 7961 Megan Hammock Way, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 1540-1544 MAIN STREET, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2018-01-18 1540-1544 MAIN STREET, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 7961 Megan Hammock Way, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2009-04-29 OPPENHEIMER, ROBERT -
REINSTATEMENT 2009-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-07
AMENDED ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State