Search icon

VENTURE HORIZONS, LLC - Florida Company Profile

Company Details

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

VENTURE HORIZONS, 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: 19 Jun 2013 (12 years ago)
Date of dissolution: 16 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: L13000088977
FEI/EIN Number 46-3096069

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

Address: 1522 SW 50th St. #202, CAPE CORAL, FL, 33914, US
Mail Address: 1522 SW 50th St. #202, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEB MARY H Manager 1522 SW 50th St. #202, CAPE CORAL, FL, 33914
REEB MARY H Agent 1522 SW 50th St. #202, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000080198 VENTURE OUT CHARTERS EXPIRED 2013-08-12 2018-12-31 - 5828 CAPE HARBOUR DR., STE 201, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-16 - -
REGISTERED AGENT NAME CHANGED 2022-04-22 REEB, MARY H -
CHANGE OF MAILING ADDRESS 2021-05-06 1522 SW 50th St. #202, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 1522 SW 50th St. #202, CAPE CORAL, FL 33914 -
REINSTATEMENT 2021-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-06 1522 SW 50th St. #202, CAPE CORAL, FL 33914 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-16
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-05-06
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-07-14
Florida Limited Liability 2013-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State