Search icon

VENTURECORE, LLC - Florida Company Profile

Company Details

Entity Name: VENTURECORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENTURECORE, 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 Mar 2006 (19 years ago)
Date of dissolution: 12 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2013 (12 years ago)
Document Number: L06000026309
FEI/EIN Number 204478871

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

Mail Address: PO BOX 953007, LAKE MARY, FL, 32795-3007
Address: 200 WAYMONT CT., SUITE 122, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELINK DAVID S Managing Member 3307 LAKEVIEW OAKS DR, LONGWOOD, FL, 32779
MELNIK CYNTHIA Managing Member 3307 LAKEVIEW OAKS DR, LONGWOOD, FL, 32779
VASALLO SLOANE, P.L. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-12 - -
REGISTERED AGENT NAME CHANGED 2010-04-21 VASALLO SLOANE, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 421 W. FAIRBANKS AVE., SUITE NO. 2, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-11 200 WAYMONT CT., SUITE 122, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2007-07-23 200 WAYMONT CT., SUITE 122, LAKE MARY, FL 32746 -
LC AMENDMENT 2007-06-18 - -
LC AMENDMENT 2006-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-12
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-03-12
Off/Dir Resignation 2007-06-18
LC Amendment 2007-06-18
ANNUAL REPORT 2007-04-20
LC Amendment 2006-09-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State