Search icon

VENTURE PROPERTIES OF JACKSONVILLE, LLC - Florida Company Profile

Company Details

Entity Name: VENTURE PROPERTIES OF JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENTURE PROPERTIES OF JACKSONVILLE, 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: 22 Oct 2010 (15 years ago)
Date of dissolution: 10 Jan 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: L10000110705
FEI/EIN Number 274349360

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

Address: 411 Walnut Street 16275, Green Cove Springs, FL, 32043, US
Mail Address: 411 Walnut Street 16275, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROVINSKY CAROL P Manager 411 Walnut Street 16275, Green Cove Springs, FL, 32043
BLACKBURN & COMPANY, L.C. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043795 GEORGINA'S ORGANIC FOODS EXPIRED 2011-05-06 2016-12-31 - 12181 NORTH MAGNOLIA AVENUE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 411 Walnut Street 16275, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2020-01-16 411 Walnut Street 16275, Green Cove Springs, FL 32043 -

Documents

Name Date
LC Voluntary Dissolution 2023-01-10
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State