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. |
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 |
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 |
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 | - |
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