Search icon

VINO IN VENICE, LLC. - Florida Company Profile

Company Details

Entity Name: VINO IN VENICE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINO IN VENICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L10000081360
FEI/EIN Number 273175573

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

Address: 201 W. Venice Avenue, Venice, FL, 34285, US
Mail Address: 201 W. Venice Avenue, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER TRACY J Managing Member 201 W. Venice Avenue, Venice, FL, 34285
SILVER TRACY J Agent 201 W. Venice Avenue, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000003713 VENICE WINE & COFFEE COMPANY ACTIVE 2011-01-06 2026-12-31 - 201 W.VENICE AVE., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-28 201 W. Venice Avenue, Venice, FL 34285 -
REINSTATEMENT 2015-10-28 - -
CHANGE OF MAILING ADDRESS 2015-10-28 201 W. Venice Avenue, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2015-10-28 SILVER, TRACY J -
CHANGE OF PRINCIPAL ADDRESS 2015-10-28 201 W. Venice Avenue, Venice, FL 34285 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2010-11-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001501841 TERMINATED 1000000539519 SARASOTA 2013-09-18 2033-10-03 $ 475.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-05
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-05-16
REINSTATEMENT 2015-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6797387105 2020-04-14 0455 PPP 201 W. VENICE AVENUE, VENICE, FL, 34285
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28153.06
Loan Approval Amount (current) 28153.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 11
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28396.02
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State