Entity Name: | VENTURECORE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VENTURECORE HOLDINGS, 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: | 24 May 2007 (18 years ago) |
Date of dissolution: | 09 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jun 2020 (5 years ago) |
Document Number: | L07000055112 |
FEI/EIN Number |
260235101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3307 Lakeview Oaks Drive, Longwood, FL, 32779, US |
Mail Address: | PO BOX 953007, LAKE MARY, FL, 32795, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VENTURECORE HOLDINGS LLC 401 K PROFIT SHARING PLAN TRUST | 2011 | 260235101 | 2012-06-21 | VENTURECORE HOLDINGS LLC | 11 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 260235101 |
Plan administrator’s name | VENTURECORE HOLDINGS LLC |
Plan administrator’s address | PO BOX 953007, LAKE MARY, FL, 327953007 |
Administrator’s telephone number | 8885147338 |
Signature of
Role | Plan administrator |
Date | 2012-06-21 |
Name of individual signing | VENTURECORE HOLDINGS LLC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8885147338 |
Plan sponsor’s address | P.O. BOX 953007, LAKE MARY, FL, 32795 |
Plan administrator’s name and address
Administrator’s EIN | 260235101 |
Plan administrator’s name | VENTURECORE HOLDINGS LLC |
Plan administrator’s address | P.O. BOX 953007, LAKE MARY, FL, 32795 |
Administrator’s telephone number | 8885147338 |
Signature of
Role | Plan administrator |
Date | 2011-06-30 |
Name of individual signing | VENTURECORE HOLDINGS LLC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8885147338 |
Plan sponsor’s address | P.O. BOX 953007, LAKE MARY, FL, 32795 |
Plan administrator’s name and address
Administrator’s EIN | 260235101 |
Plan administrator’s name | VENTURECORE HOLDINGS LLC |
Plan administrator’s address | P.O. BOX 953007, LAKE MARY, FL, 32795 |
Administrator’s telephone number | 8885147338 |
Signature of
Role | Plan administrator |
Date | 2010-07-27 |
Name of individual signing | VENTURECORE HOLDINGS LLC |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MELNIK DAVID S | Manager | 3307 LAKEVIEW OAKS DR., LONGWOOD, FL, 32779 |
GRAYROBINSON, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 3307 Lakeview Oaks Drive, Longwood, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | GrayRobinson P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 301 E. Pine Street, SUITE NO. 1400, Orlando, FL 32801 | - |
LC AMENDMENT | 2008-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2007-07-23 | 3307 Lakeview Oaks Drive, Longwood, FL 32779 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-09 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State