Search icon

VENTRILLION LLC - Florida Company Profile

Company Details

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

VENTRILLION 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: 20 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000117306
FEI/EIN Number 46-3454064

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

Address: 2700 W CYPRESS CREEK ROAD, FORT LAUDERDAE, FL, 33309, US
Mail Address: 5079 N. Dixie Highway, 291, Oakland Park, FL, 33334, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER ADAM A Managing Member 5079 N. Dixie Highway, Oakland Park, FL, 33334
BAER AARON Agent 1200 S. OCEAN DRIVE #901 S, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082232 THE LUXURY VACATION CLUBS.COM EXPIRED 2014-08-11 2019-12-31 - 5079 N.DIXIE HIGHWAY #291, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2014-08-15 - -
REGISTERED AGENT NAME CHANGED 2014-08-15 BAER, AARON -
REGISTERED AGENT ADDRESS CHANGED 2014-08-15 1200 S. OCEAN DRIVE #901 S, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-13 2700 W CYPRESS CREEK ROAD, A-106, FORT LAUDERDAE, FL 33309 -
CHANGE OF MAILING ADDRESS 2014-06-10 2700 W CYPRESS CREEK ROAD, A-106, FORT LAUDERDAE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000014136 LAPSED 14-16350 MIAMI DADE CIRCUIT COURT 2017-01-12 2022-01-13 $7250.00 JNS MANAGEMENT LLC, 2110 NW 95 AVENUE, DORAL, FL 33172

Documents

Name Date
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-10
CORLCRACHG 2014-08-15
ANNUAL REPORT 2014-06-10
Florida Limited Liability 2013-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State