Search icon

VIRGIL'S VENTURES LLC - Florida Company Profile

Company Details

Entity Name: VIRGIL'S VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

VIRGIL'S VENTURES 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: 26 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L07000044881
FEI/EIN Number 20-8922051

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

Address: 1049 N ST RD 7, MARGATE, FL 33063
Mail Address: 1049 N ST RD 7, MARGATE, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDonald, William A, III Agent 6289 NW 17TH STREET, MARGATE, FL 33063
McDonald, William A, III Managing Member 1049 N ST RD 7, MARGATE, FL 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000090369 O'MEARA'S IRISH PUB EXPIRED 2013-09-11 2018-12-31 - 1049 N. ST RD 7, MARGATE, FL, 33063
G11000070222 MUGSHOTS EXPIRED 2011-07-13 2016-12-31 - 1049 N ST RD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-09-04 McDonald, William A, III -
REGISTERED AGENT ADDRESS CHANGED 2013-09-04 6289 NW 17TH STREET, MARGATE, FL 33063 -
REINSTATEMENT 2013-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2015-08-04
AMENDED ANNUAL REPORT 2013-09-04
REINSTATEMENT 2013-02-21
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-13
Florida Limited Liability 2007-04-26

Date of last update: 25 Feb 2025

Sources: Florida Department of State