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. |
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 |
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 |
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 | - |
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