Search icon

VENTURE' BEATO LLC - Florida Company Profile

Company Details

Entity Name: VENTURE' BEATO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENTURE' BEATO 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: 06 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000017231
FEI/EIN Number 45-4455088

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

Address: 23052 US 19 N, Clearwater, FL, 33763, US
Mail Address: 25032 US 19 N, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Carlos Member 23052 Us 19 N, Clearwater, FL, 33763
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012582 ZO LOUNGE EXPIRED 2012-02-06 2017-12-31 - PO BOX 1419, PALM HARBOR, FL, 34682

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 23052 US 19 N, Clearwater, FL 33763 -
CHANGE OF MAILING ADDRESS 2015-04-24 23052 US 19 N, Clearwater, FL 33763 -
REGISTERED AGENT NAME CHANGED 2015-04-24 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
Reg. Agent Change 2013-08-19
AMENDED ANNUAL REPORT 2013-08-14
ANNUAL REPORT 2013-02-14
Reg. Agent Change 2012-04-30
Florida Limited Liability 2012-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State