Entity Name: | THE VENETIAN AT CAPRI ISLES I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE VENETIAN AT CAPRI ISLES I, 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: |
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: | 07 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2022 (3 years ago) |
Document Number: | L10000105109 |
FEI/EIN Number |
273822118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 Capri Isles Blvd, Venice, FL, 34292, US |
Mail Address: | 303 N St Clair Abrams Ave, Tavares, FL, 32778, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Novak Deborah Preside | Authorized Representative | 303 N St Clair Abrams, Tavares, FL, 32778 |
The Bridlewood Real Estate Company | Agent | 303 N St Clair Abrams Ave, Tavares, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-04-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 303 N St Clair Abrams Ave, #1, Tavares, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 1050 Capri Isles Blvd, Venice, FL 34292 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-10 | 1050 Capri Isles Blvd, Venice, FL 34292 | - |
REINSTATEMENT | 2018-09-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-10 | The Bridlewood Real Estate Company | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2012-08-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-30 |
REINSTATEMENT | 2022-04-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-17 |
REINSTATEMENT | 2018-09-10 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-05-13 |
Reinstatement | 2014-09-30 |
Admin. Diss. for Reg. Agent | 2012-08-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State