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. |
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 |
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 |
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 |
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 | - |
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