Search icon

VENICE AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: VENICE AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENICE AUTO REPAIR 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: 04 Jan 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: L13000002368
FEI/EIN Number 36-4750589

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

Address: 1284 OGDEN RD, UNIT A, VENICE, FL, 34285, US
Mail Address: 1284 OGDEN RD, UNIT A, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD CHAD E Managing Member 1284 OGDEN RD, UNIT A, VENICE, FL, 34285
CRAWFORD CHAD E Agent 1284 OGDEN RD, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000123254 VENICE AUTO SALES ACTIVE 2020-09-22 2025-12-31 - 1284 OGDEN RD, UNIT A, VENICE, FL, 34285
G17000061246 VENICE AUTO REPAIR ACTIVE 2017-06-02 2027-12-31 - 1284 OGDEN ROAD UNIT A, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-09-17 VENICE AUTO REPAIR LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 1284 OGDEN RD, UNIT A, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2015-03-20 1284 OGDEN RD, UNIT A, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 1284 OGDEN RD, UNIT A, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-13
LC Name Change 2018-09-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State