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. |
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 |
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 |
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 | - |
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