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. |
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 |
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 |
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 | - |
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