Entity Name: | DRY MARTINI VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DRY MARTINI VENTURES, 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: | 14 Apr 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000040010 |
FEI/EIN Number |
272425795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2962 Werwood Court, Wellington, FL, 33414, US |
Mail Address: | 125 S. STATE ROAD 7, 104 - #129, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOTCH STEVEN | Managing Member | 17744 44TH PLACE N., LOXAHATCHEE, FL, 33470 |
CAMPANALE CHRISTINE | Agent | 125 S. STATE ROAD 7, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-01 | 2962 Werwood Court, Wellington, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-06 | CAMPANALE, CHRISTINE | - |
REINSTATEMENT | 2018-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 125 S. STATE ROAD 7, 104 - #129, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 2962 Werwood Court, Wellington, FL 33414 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-12-06 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State