Search icon

VENICE HOMETOWN REALTY, LLC - Florida Company Profile

Company Details

Entity Name: VENICE HOMETOWN REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENICE HOMETOWN REALTY, 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: 27 Nov 2007 (17 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L07000118420
FEI/EIN Number 208729591

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

Address: 1525 South Tamiami Trail, VENICE, FL, 34285, US
Mail Address: 1525 South Tamiami Trail, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JANET L Managing Member 1525 South Tamiami Trail, VENICE, FL, 34285
THOMAS JANET L Agent 1525 South Tamiami Trail, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 1525 South Tamiami Trail, Suite 603 Room B, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2018-03-20 1525 South Tamiami Trail, Suite 603 Room B, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 1525 South Tamiami Trail, Suite 603 Room B, VENICE, FL 34285 -
LC STMNT OF RA/RO CHG 2016-07-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-05
CORLCRACHG 2016-07-08
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State