Search icon

S.J.T. VENICE, LLC - Florida Company Profile

Company Details

Entity Name: S.J.T. VENICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.J.T. 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: 10 Jan 2006 (19 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L06000003217
FEI/EIN Number 20-4261225

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

Address: ONE AJAX DRIVE, NORTH VENICE, FL, 34275, US
Mail Address: ONE AJAX DRIVE, NORTH VENICE, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORAN MICHAEL A Manager ONE AJAX DRIVE, NORTH VENICE, FL, 34275
HACKETT JACK OII Agent FARR LAW FIRM, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-18 HACKETT, JACK O., II -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 FARR LAW FIRM, 99 NESBIT STREET, PUNTA GORDA, FL 33950 -
MERGER 2024-01-03 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L14000176223. MERGER NUMBER 500000249015
LC STMNT OF RA/RO CHG 2018-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-06 ONE AJAX DRIVE, NORTH VENICE, FL 34275 -
CHANGE OF MAILING ADDRESS 2015-08-06 ONE AJAX DRIVE, NORTH VENICE, FL 34275 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-09-30
AMENDED ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2019-01-24
CORLCRACHG 2018-06-19
ANNUAL REPORT 2018-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State