Search icon

VENICE VASCAM, LLC - Florida Company Profile

Company Details

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

VENICE VASCAM, 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: 25 Sep 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000093779
FEI/EIN Number 432111589

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

Address: 2719 124th Ave E, Parrish, FL, 34219, US
Mail Address: P.O. Box 19954, SARASOTA, FL, 34276, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN NESS W. SCOTT Managing Member P.O. Box 19954, SARASOTA, FL, 34276
W. SCOTT VAN NESS Agent 2719 124th Ave E, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-03 2719 124th Ave E, Parrish, FL 34219 -
REINSTATEMENT 2020-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-03 2719 124th Ave E, Parrish, FL 34219 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-25 2719 124th Ave E, Parrish, FL 34219 -
REINSTATEMENT 2017-06-30 - -
REGISTERED AGENT NAME CHANGED 2017-06-30 W. SCOTT VAN NESS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-24 - -

Documents

Name Date
REINSTATEMENT 2020-11-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-06-30
ANNUAL REPORT 2015-07-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-23
REINSTATEMENT 2012-10-24
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State