Search icon

VENNE PROPERTIES, LLC - Florida Company Profile

Company Details

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

VENNE 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: 11 Feb 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000014736
FEI/EIN Number 261944913

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

Address: 135 Trail Point, Sandy Springs, GA, 30350, US
Mail Address: 135 Trail Point, Sandy Springs, GA, 30350, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINSLEY BARBARA A Manager 135 Trail Point, Sandy Springs, GA, 30350
SINSLEY JAY I Manager 135 Trail Point, Sandy Springs, GA, 30350
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 135 Trail Point, Sandy Springs, GA 30350 -
CHANGE OF MAILING ADDRESS 2018-04-24 135 Trail Point, Sandy Springs, GA 30350 -
REGISTERED AGENT NAME CHANGED 2013-03-15 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-20
Reg. Agent Change 2013-03-15
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State