Search icon

DR. RICK VENTURE II, LLC - Florida Company Profile

Company Details

Entity Name: DR. RICK VENTURE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR. RICK VENTURE II, 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: 26 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000085004
FEI/EIN Number 203430897

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

Address: 722 THE RIALTO, VENICE, FL, 34285
Mail Address: 722 THE RIALTO, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMOVITZ, M.D. RICKY P Managing Member 722 THE RIALTO, VENICE, FL, 34285
Cohen Judith R Auth 722 THE RIALTO, VENICE, FL, 34285
SIMOVITZ, M.D. RICKY P Agent 722 THE RIALTO, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-11-29 - -
REGISTERED AGENT NAME CHANGED 2015-11-29 SIMOVITZ, M.D., RICKY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2006-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-10 722 THE RIALTO, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2006-10-10 722 THE RIALTO, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-10 722 THE RIALTO, VENICE, FL 34285 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-11-29
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State