Entity Name: | VENTI HOLDINGS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VENTI HOLDINGS II, 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: | 31 May 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Mar 2020 (5 years ago) |
Document Number: | L13000079206 |
FEI/EIN Number |
46-4244874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4811 S. 76TH ST. STE #211, GREENFIELD, WI, 53220, US |
Mail Address: | 4811 S. 76TH ST. STE #211, GREENFIELD, WI, 53220, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOERKE NICHOLAS J | Manager | 4811 SOUTH 76TH ST, GREENFIELD, WI, 53220 |
Miller Lynne M | Auth | 4811 S 76TH ST STE 211, GREENFIELD, WI, 53220 |
REALTY MANAGEMENT CONSULTANTS, INC. | Agent | - |
GARDEN PLAZA LIMITED PARTNERSHIP | Manager | 4811 S. 76TH ST. STE #211, GREENFIELD, WI, 53220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-03 | 2708 E FOWLER AVE, #2004, TAMPA, FL 33612 | - |
LC STMNT OF RA/RO CHG | 2020-03-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-03 | REALTY MANAGEMENT CONSULTANTS | - |
LC AMENDMENT | 2015-07-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-28 | 4811 S. 76TH ST. STE #211, GREENFIELD, WI 53220 | - |
CHANGE OF MAILING ADDRESS | 2015-07-28 | 4811 S. 76TH ST. STE #211, GREENFIELD, WI 53220 | - |
LC AMENDMENT | 2014-02-17 | - | - |
LC AMENDMENT | 2014-01-14 | - | - |
LC AMENDMENT | 2013-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-10 |
CORLCRACHG | 2020-03-03 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State