Search icon

AAA BLINDS OF VENICE, LLC - Florida Company Profile

Company Details

Entity Name: AAA BLINDS OF VENICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA BLINDS OF VENICE, 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: 11 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000098467
FEI/EIN Number 46-3166424

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

Address: 248 COCOA LANE, VENICE, FL, 34293, US
Mail Address: 248 COCOA LANE, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDRA K PRIDEMORE, CPA, PA Agent -
ELLIS KRISTINE Managing Member 248 COCOA LANE, VENICE, FL, 34293
ELLIS BRYAN N Member 248 COCOA LANE, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088202 AAA BLINDS AND DECOR EXPIRED 2013-09-05 2018-12-31 - 2238 TAMIAMI TRAIL S, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-22 248 COCOA LANE, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2017-01-22 248 COCOA LANE, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2017-01-22 SANDRA K PRIDEMORE CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2014-06-04 229 Tamiami Trail S, SUITE 1, Sarasota, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-08
AMENDED ANNUAL REPORT 2014-06-04
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State