Search icon

VENIA PRODUCTS LLC - Florida Company Profile

Company Details

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

VENIA PRODUCTS 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: 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: 16 Sep 2013 (12 years ago)
Document Number: L13000130844
FEI/EIN Number 46-3677550

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

Address: 4312 Brewton Ln, Panama City, FL, 32404, US
Mail Address: 1991 Lesara Ct, El Dorado Hills, CA, 95762, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
BPT INVESTMENT GROUP LLC Member -
Robinson Lucas Member 4312 Brewton Ln, Panama City, FL, 32404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018140 GOT IT WHOLESALE EXPIRED 2016-02-18 2021-12-31 - 4312 BREWTON LANE, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-02 4312 Brewton Ln, Panama City, FL 32404 -
CHANGE OF MAILING ADDRESS 2025-02-02 4312 Brewton Ln, Panama City, FL 32404 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 4312 Brewton Ln, Panama City, FL 32404 -
CHANGE OF MAILING ADDRESS 2024-02-15 4312 Brewton Ln, Panama City, FL 32404 -
REGISTERED AGENT NAME CHANGED 2022-03-01 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 7901 4th St. N., Ste. 300, St. Petersburg, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State