Search icon

ISLES OF VENICE, LLC - Florida Company Profile

Company Details

Entity Name: ISLES OF VENICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLES OF 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: 23 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L05000050500
FEI/EIN Number 202873471

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

Address: 7093 OX BOW ROAD, TALLAHASSEE, FL, 32312
Mail Address: 2910 Kerry Forest Pkwy, D4-1, TALLAHASSEE, FL, 32308, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boeneke Demory S Manager 7093 OX BOW ROAD, TALLAHASSEE, FL, 32312
Ennis Erin Auth 2910 Kerry Forest Parkway, D4-1, Tallahassee, FL, 32308
Manausa Daniel Agent 1701 Hermitage Boulevard. Suite 100, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-02-12 7093 OX BOW ROAD, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2015-02-12 Manausa, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 1701 Hermitage Boulevard. Suite 100, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-11 7093 OX BOW ROAD, TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State