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. |
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 |
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 |
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 |
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 | - |
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