Search icon

VENEERCRETE, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

VENEERCRETE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: L07000100281
FEI/EIN Number 261175859

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

Address: 2844 SE Monroe St, Stuart, FL, 34997, US
Mail Address: 2844 SE Monroe St, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENSEN MARK Managing Member 2844 SE MONROE ST, STUART, FL, 34997
Jensen Michele Managing Member 2844 SE Monroe St, Stuart, FL, 34997
JENSEN MARK Agent 2844 SE Monroe St, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054582 MARK JENSEN PRODUCTS & SERVICES, LLC EXPIRED 2014-06-06 2019-12-31 - 861 NE DIXIE HIGHWAY, SUITE 1, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-06 2844 SE Monroe St, Stuart, FL 34997 -
REINSTATEMENT 2019-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-06 2844 SE Monroe St, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2019-06-06 2844 SE Monroe St, Stuart, FL 34997 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000461432 TERMINATED 1000000831865 MARTIN 2019-06-28 2029-07-03 $ 587.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000704386 TERMINATED 1000000631870 MARTIN 2014-05-22 2034-05-29 $ 3,441.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-04-20
REINSTATEMENT 2021-10-11
REINSTATEMENT 2020-11-17
REINSTATEMENT 2019-06-06
LC Amendment 2018-04-05
LC Amendment 2017-05-31
ANNUAL REPORT 2017-05-10
REINSTATEMENT 2016-10-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-10
Type:
Prog Related
Address:
127 STATE ROAD 7, ROYAL PALM BEACH, FL, 33411
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State