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. |
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 |
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 |
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 | - | - |
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