Search icon

VENTURE CAPITAL REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: VENTURE CAPITAL REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENTURE CAPITAL REAL ESTATE, 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: 07 Aug 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000075946
FEI/EIN Number 264590933

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

Mail Address: P.O. BOX 6352, LAKELAND, FL, 33807
Address: 1029 Chalfont Lane, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON GAIL A Managing Member P. O. BOX 6352, LAKELAND, FL, 33807
RICKETTS SHAWN K Managing Member P.O. BOX 6352, LAKELAND, FL, 33807
DEBARI THOMAS J Agent 4909 SOUTHFORK DR., LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 1029 Chalfont Lane, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2011-06-06 1029 Chalfont Lane, Lakeland, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 4909 SOUTHFORK DR., LAKELAND, FL 33813 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-01-20 DEBARI, THOMAS JESQ. -
LC AMENDMENT 2009-01-20 - -

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-04-10
ADDRESS CHANGE 2011-06-30
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-08-19
ANNUAL REPORT 2010-03-30
REINSTATEMENT 2009-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State