Search icon

VENETIAN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: VENETIAN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENETIAN PROPERTIES, 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: 25 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L07000076732
FEI/EIN Number 261094400

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

Address: 210 Crown Point Circle, Longwood, FL, 32779, US
Mail Address: P.O. Box 917359, Longwood, FL, 32791, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kahn Jerrome B Manager P.O. Box 917359, Longwood, FL, 32791
Jaconetti George W Manager P.O. Box 917359, Longwood, FL, 32791
Judge Walter E Manager P.O. Box 917359, Longwood, FL, 32791
Judge Walter E Agent 210 Crown Point Circle, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-23 210 Crown Point Circle, Suite 112, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2014-07-23 Judge, Walter E -
REGISTERED AGENT ADDRESS CHANGED 2014-07-23 210 Crown Point Circle, Suite 112, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2014-07-23 210 Crown Point Circle, Suite 112, Longwood, FL 32779 -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-07-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-10-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State