Search icon

MERCHANTS OF VENICE OF SOUTHWEST FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: MERCHANTS OF VENICE OF SOUTHWEST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCHANTS OF VENICE OF SOUTHWEST FLORIDA, 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: 17 Nov 2009 (15 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: L09000110532
FEI/EIN Number NOT APPLICABLE

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

Address: 12804 SW 122 AVE., MIAMI, FL, 33186
Mail Address: 12804 SW 122 AVE., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYNNE JOEL Managing Member 8000 SOUTH US 1, SUITE 402, PORT ST. LUCIE, FL, 34952
WOODS GREGORY W Managing Member 432 Avenida de Mayo, Sarasota, FL, 34242
Saavedra A. C Agent 12804 SW 122 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF AUTHORITY 2019-05-08 - -
REGISTERED AGENT NAME CHANGED 2019-03-08 Saavedra, A. Cesar -
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 12804 SW 122 AVE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-10 12804 SW 122 AVE., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-12-10 12804 SW 122 AVE., MIAMI, FL 33186 -

Documents

Name Date
CORLCAUTH 2019-05-08
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State