Search icon

VENPER III, LLC - Florida Company Profile

Company Details

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

VENPER III, 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: 07 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000036891
FEI/EIN Number 204863445

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

Address: 18011 S TAMIAMI TRAIL, Suite 16-PMB # 153, FT. MYERS, FL, 33908, US
Mail Address: 18011 S TAMIAMI TRAIL, Suite 16-PMB # 153, FT. MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERIZES STILIANOS Managing Member 6617 CARRIAGE WAY, LONG GROVE, IL, 60047
VENETIS TOM C Manager 9421 CHARTWELL BREEZE DR, BONITA SPRINGS, FL, 34135
PERIZES STEVE Agent 118011 S TAMIAMI TRAIL, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 18011 S TAMIAMI TRAIL, Suite 16-PMB # 153, FT. MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2013-04-30 18011 S TAMIAMI TRAIL, Suite 16-PMB # 153, FT. MYERS, FL 33908 -
LC AMENDMENT 2012-05-15 - -
REGISTERED AGENT NAME CHANGED 2012-04-15 PERIZES, STEVE -
REGISTERED AGENT ADDRESS CHANGED 2012-04-15 118011 S TAMIAMI TRAIL, 16-153, FT. MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-30
LC Amendment 2012-05-15
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State