Search icon

VENCO INTERNATIONAL DEVELOPMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: VENCO INTERNATIONAL DEVELOPMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENCO INTERNATIONAL DEVELOPMENT COMPANY, 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: 03 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000012129
FEI/EIN Number 264672367

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

Address: 4901 NW 17TH WAY, SUITE 401, FORT LAUDERDALE, FL, 33309, US
Mail Address: 4901 NW 17TH WAY, SUITE 401, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRANNAN MICHAEL Managing Member 4901 NW 17TH WAY, SUITE 401, FORT LAUDERDALE, FL, 33309
COHN ALAN B Agent 100 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 4901 NW 17TH WAY, SUITE 401, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2009-03-18 4901 NW 17TH WAY, SUITE 401, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-03 100 W. CYPRESS CREEK ROAD, 700, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2008-10-03 COHN, ALAN B -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2009-03-18
REINSTATEMENT 2008-10-03
ANNUAL REPORT 2007-04-25
Florida Limited Liability 2006-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State