Entity Name: | VENITY PROSPERITY LTD. CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VENITY PROSPERITY LTD. CO. 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: | 26 Jun 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000067412 |
FEI/EIN Number |
640965564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2175 N.W. 105TH STREET, MIAMI, FL, 33147 |
Mail Address: | 2175 N.W. 105TH STREET, MIAMI, FL, 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDNER VALERIE | Managing Member | 2175 N.W. 105TH STREET, MIAMI, FL, 33147 |
GARDNER VALERIE S | Secretary | 2175 N.W. 105TH STREET, MIAMI, FLORIDA, FL, 33147 |
GARDNER VALERIE T | Treasurer | 2175 N.W. 105TH STREET, MIAMI, FLORIDA, FL, 33147 |
GARDNER VALERIE P | Agent | 2175 N.W. 105TH STREET, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 2175 N.W. 105TH STREET, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 2175 N.W. 105TH STREET, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 2175 N.W. 105TH STREET, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-09 | GARDNER, VALERIE PRES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State