Entity Name: | VNE VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Sep 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000131605 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 703 Harbor Island, CLEARWATER, FL, 33767, US |
Mail Address: | 703 Harbor Island, CLEARWATER, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON STEVE | Agent | 703 Harbor Island, CLEARWATER, FL, 33767 |
Name | Role | Address |
---|---|---|
ANDERSON STEVE | Manager | 703 Harbor Island, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-14 | 703 Harbor Island, CLEARWATER, FL 33767 | No data |
CHANGE OF MAILING ADDRESS | 2020-08-14 | 703 Harbor Island, CLEARWATER, FL 33767 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-14 | 703 Harbor Island, CLEARWATER, FL 33767 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-08-14 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-01-09 |
Florida Limited Liability | 2013-09-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State