Search icon

VENETURF, LLC - Florida Company Profile

Company Details

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

VENETURF, 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: 04 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000017829
FEI/EIN Number 383898051

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

Address: 7910 NW 25TH St, Doral, FL, 33122, US
Mail Address: 7910 NW 25TH St, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLASMIL EDUARDO A Managing Member 7910 NW 25TH St, Doral, FL, 33122
VILLASMIL DANIEL I Managing Member 7910 NW 25TH St, Doral, FL, 33122
ALEX PINA CO. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069774 BACKYARD PRO ACTIVE 2017-06-26 2027-12-31 - 7910 NW 25TH ST, UNIT 100, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 7910 NW 25TH St, Unit 100, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2021-04-27 7910 NW 25TH St, Unit 100, Doral, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 8400 NW 36TH ST, 450, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-04-23 ALEX PINA CO. -
REINSTATEMENT 2014-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001086863 TERMINATED 1000000699131 BROWARD 2015-11-04 2025-12-04 $ 550.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2014-11-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State