Search icon

VENEZIA HOWEY, LLC - Florida Company Profile

Company Details

Entity Name: VENEZIA HOWEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENEZIA HOWEY, 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: 20 Sep 2013 (12 years ago)
Document Number: L13000133251
FEI/EIN Number 46-4441577

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

Address: 1190 BUSINESS CENTER DRIVE, SUITE 2000, LAKE MARY, FL, 32746, US
Mail Address: 1190 BUSINESS CENTER DRIVE, SUITE 2000, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Ronald Manager 1190 BUSINESS CENTER DRIVE, LAKE MARY, FL, 32746
Bolin Ted Manager 1190 BUSINESS CENTER DRIVE, LAKE MARY, FL, 32746
Harb Tom Manager 1190 BUSINESS CENTER DRIVE, LAKE MARY, FL, 32746
Sikes Ronald WEsquire Agent 310 S. Dillard St., Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 1190 BUSINESS CENTER DRIVE, SUITE 2000, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-04-07 1190 BUSINESS CENTER DRIVE, SUITE 2000, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2014-05-27 Sikes, Ronald W, Esquire -
REGISTERED AGENT ADDRESS CHANGED 2014-05-27 310 S. Dillard St., Suite 120, Winter Garden, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State