Search icon

OLD VENICE PUB, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OLD VENICE PUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD VENICE PUB, 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 Nov 2005 (20 years ago)
Document Number: L05000106581
FEI/EIN Number 203726284

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

Mail Address: 4538 MCASHTON ST, SARASOTA, FL, 34233, US
Address: 100 W. VENICE AVENUE, SUITE L, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS C. TYLER, JR., P.A. Agent -
ELLIOTT THOMAS S Managing Member 4538 MCASHTON ST, SARASOTA, FL, 34233
KUNZLE RICHARD Managing Member 4538 MCASHTON ST, SARASOTA, FL, 34233
Burdo James Authorized Member 4538 MCASHTON ST, SARASOTA, FL, 34233
Bartucci Anthony J Authorized Member 4538 MCASHTON ST, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088604 THE OLD VENICE PUB ACTIVE 2011-09-02 2026-12-31 - 4538 MCASHTON STREET, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-10-09 735 E. VENICE AVENUE, STE. 200, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 100 W. VENICE AVENUE, SUITE L, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2008-01-18 100 W. VENICE AVENUE, SUITE L, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36711.00
Total Face Value Of Loan:
36711.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26222.00
Total Face Value Of Loan:
26222.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36711
Current Approval Amount:
36711
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36895.88
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26222
Current Approval Amount:
26222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26468.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State