Search icon

VENTURE MANAGER, LLC - Florida Company Profile

Company Details

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

VENTURE MANAGER, 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: 15 Dec 2006 (18 years ago)
Date of dissolution: 22 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: L06000119803
FEI/EIN Number 134351251

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

Address: 1555 PALM BEACH LAKES BLVD., SUITE 1100, WEST PALM BEACH, FL, 33401
Mail Address: 1555 PALM BEACH LAKES BLVD., SUITE 1100, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECCLESTONE E LLWYD Jr. Tru Auth 1555 PALM BCH LAKES BLVD #1100, WEST PALM BEACH, FL, 33401
Gammon Nannette Auth 1555 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401
ECCLESTONE E. LLWYD Agent 1555 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-27 1555 PALM BEACH LAKES BLVD., SUITE 1100, WEST PALM BEACH, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 1555 PALM BEACH LAKES BLVD., SUITE 1100, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2007-03-12 1555 PALM BEACH LAKES BLVD., SUITE 1100, WEST PALM BEACH, FL 33401 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-22
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State