Search icon

A&H VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: A&H VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&H VENTURES, 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: 02 Mar 2012 (13 years ago)
Document Number: L12000030433
FEI/EIN Number 45-4695457

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

Address: 421 S. TAMIAMI TRAIL, VENICE, FL, 34285, US
Mail Address: 421 S. TAMIAMI TRAIL, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herlihy Bill Auth 421 S. TAMIAMI TRAIL, VENICE, FL, 34285
Hardesty John Auth 421 S. TAMIAMI TRAIL, VENICE, FL, 34285
Herlihy Bill Agent 421 S. TAMIAMI TRAIL, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116904 VENICE FINE WINE AND SPIRITS EXPIRED 2019-10-30 2024-12-31 - 421 S. TAMIAMI TRAIL, VENICE, FL, 34285
G13000101130 ISLAND TIME SPIRITS & GOURMET MARKET EXPIRED 2013-10-12 2018-12-31 - 421 S. TAMIAMI TRAIL, VENICE, FL, 34285
G12000028146 BRINDLEY'S LIQUOR WINE & CHEESE SHOP EXPIRED 2012-03-22 2017-12-31 - 421 S. TAMIAMI TRAIL, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-08-14 Herlihy, Bill -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State