Search icon

VENETIA BAY GP, LLC - Florida Company Profile

Company Details

Entity Name: VENETIA BAY GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENETIA BAY GP, 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: 19 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000049965
FEI/EIN Number 208139066

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

Address: 1601 PINE LAKE DRIVE, VENICE, FL, 34285
Mail Address: 1601 PINE LAKE DRIVE, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ED Manager 1601 PINE LAKE DRIVE, VENICE, FL, 34285
TAYLOR EDWIN D Agent 1601 PINE LAKE DRIVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-03-02 TAYLOR, EDWIN D -
CHANGE OF MAILING ADDRESS 2008-01-30 1601 PINE LAKE DRIVE, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-30 1601 PINE LAKE DRIVE, VENICE, FL 34285 -
LC NAME CHANGE 2007-03-19 VENETIA BAY GP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2007-01-15 1601 PINE LAKE DRIVE, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State