Search icon

VENUS MOBILE MEDSPA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: VENUS MOBILE MEDSPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENUS MOBILE MEDSPA, 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: 15 May 2009 (16 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 22 May 2009 (16 years ago)
Document Number: L09000047592
FEI/EIN Number 270193601

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

Address: 4922 S. Tamiami Trail, Sarasota, FL, 34231, US
Mail Address: 4922 S TAMIAMI TRAIL, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VENUS MOBILE MEDSPA, LLC, ILLINOIS LLC_03864251 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669979407 2018-04-09 2018-04-09 3501 S TAMIAMI TRL STE 307, SARASOTA, FL, 342396109, US 3501 S TAMIAMI TRL STE 307, SARASOTA, FL, 342396109, US

Contacts

Phone +1 941-232-7191

Authorized person

Name BILL CLARKE
Role OWNER
Phone 2398398391

Taxonomy

Taxonomy Code 261QH0700X - Hearing and Speech Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
CLARKE WILLIAM Manager 3501 S TAMIAMI TRAIL, SARASOTA, FL, 34239
Walker Warner Chief Financial Officer PO Box 4628, White Rock, NM, 87547
TOLL LAW Agent 210 Del Prado Blvd S. Suite 1, Cape Coral, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008940 VENUS MED SPA ACTIVE 2020-01-20 2025-12-31 - 3501 S. TAMIAMI TRAIL STE 306, SARASOTA, FL, 34239
G12000026047 VENUS MINI MED SPA EXPIRED 2012-03-15 2017-12-31 - PO BOX 15348, SARASOTA, FL, 34277

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 TOLL LAW -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 210 Del Prado Blvd S. Suite 1, Cape Coral, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 4922 S. Tamiami Trail, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2020-10-20 4922 S. Tamiami Trail, Sarasota, FL 34231 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2009-05-22 VENUS MOBILE MEDSPA, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000063164 ACTIVE 22-CA-3928 CIRCUIT COURT, SARASOTA COUNTY 2023-01-23 2028-02-15 $361,180.29 TB MALL AT UTC, LLC, 200 EAST LONG LAKE ROAD, SUITE 300, BLOOMFIELD HILLS, MI 48304
J22000548877 ACTIVE 22-CA005773 CIRCUIT COURT HILLSBOROUGH CO. 2022-11-21 2027-12-12 $341,083.66 TAMPA WESTSHORE ASSOCIATES LIMITED PARTNERSHIP, 200 EAST LONG LAKE ROAD, SUITE 300, BLOOMFIELD HILLS, MI 48304

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5374228408 2021-02-08 0455 PPS 3501 S Tamiami Trl Ste 306, Sarasota, FL, 34239-6109
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248377.7
Loan Approval Amount (current) 248377.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112407
Servicing Lender Name Enterprise Bank & Trust
Servicing Lender Address 150 N Meramec Ave, CLAYTON, MO, 63105-3779
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34239-6109
Project Congressional District FL-17
Number of Employees 37
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112407
Originating Lender Name Enterprise Bank & Trust
Originating Lender Address CLAYTON, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249895.56
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State