Entity Name: | VENTRON ACQUISITION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VENTRON ACQUISITION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2012 (13 years ago) |
Document Number: | L06000122838 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 N. Military Trail, BOCA RATON, FL, 33431, US |
Mail Address: | 2500 N. Military Trail, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISENBERG RONALD | Managing Member | 2500 N. Military Trail, BOCA RATON, FL, 33431 |
HON EREZ | Chief Financial Officer | 2500 N. Military Trail, BOCA RATON, FL, 33431 |
SG REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-27 | SG REGISTERED AGENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 200 E. Palmetto Park Road Suite 103, Boca Raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-10 | 2500 N. Military Trail, suite 285, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2015-04-10 | 2500 N. Military Trail, suite 285, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2012-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State