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. |
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 |
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 |
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 | - | - |
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