Search icon

VENICE DMH, LLC - Florida Company Profile

Company Details

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

VENICE DMH, 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: 19 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000115550
FEI/EIN Number NOT APPLICABLE

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

Address: 11820 MIRAMAR PARKWAY, SUITE 4, MIRAMAR, FL, 33025
Mail Address: 11820 MIRAMAR PARKWAY, B-2, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE GORDON LAW FIRM PA Agent 1219 N. FRANKLIN STREET, TAMPA, FL, 33602
HOWELL STEVEN J Manager 11820 MIRAMAR PARKWAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-03-06 11820 MIRAMAR PARKWAY, SUITE 4, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2014-05-01 THE GORDON LAW FIRM PA -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 1219 N. FRANKLIN STREET, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 11820 MIRAMAR PARKWAY, SUITE 4, MIRAMAR, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-07-12
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State