Search icon

VENTURES SE, LLC - Florida Company Profile

Company Details

Entity Name: VENTURES SE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENTURES SE, 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: 12 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000080237
FEI/EIN Number NOT APPLICABLE

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

Address: 100 SE 2nd Street, Miami, FL, 33131, US
Mail Address: 100 SE 2nd Street, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Falcone Park West LLC Auth 100 SE 2nd Street, Miami, FL, 33131
Gerson Gary Jr. Agent 3001 PGA Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 3001 PGA Blvd, 305, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2016-03-22 Gerson, Gary, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 100 SE 2nd Street, 3510, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-03-22 100 SE 2nd Street, 3510, Miami, FL 33131 -
REINSTATEMENT 2015-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
MERGER 2011-09-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000116723

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2016-03-22
REINSTATEMENT 2015-07-27
Merger 2011-09-29
Florida Limited Liability 2011-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State