Search icon

VENEUSA & BEYOND LLC - Florida Company Profile

Company Details

Entity Name: VENEUSA & BEYOND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENEUSA & BEYOND 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: 13 Apr 2010 (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: L10000039908
FEI/EIN Number 272345814

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

Mail Address: 9797 South Orange Blossom Trail, ORLANDO, FL, 32837, US
Address: 11034 Regency Commons Ct, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAPIA GALVIZ DAVID O Managing Member 11034 Regency Commons Ct, Orlando, FL, 32834
Tapia David O Agent 11034 Regency Commons Ct, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000030198 VENEUSA CARGO EXPIRED 2013-03-27 2018-12-31 - 8421 S ORANGE BLOSSOM TRAIL, SUITE 102, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-25 11034 Regency Commons Ct, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2019-10-25 11034 Regency Commons Ct, Orlando, FL 32837 -
REGISTERED AGENT NAME CHANGED 2019-10-25 Tapia, David O -
REGISTERED AGENT ADDRESS CHANGED 2019-10-25 11034 Regency Commons Ct, Orlando, FL 32837 -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-10-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-06-04
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State