Search icon

VENATOR MANAGEMENT LLC - Florida Company Profile

Company Details

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

VENATOR MANAGEMENT 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: 05 Nov 2013 (12 years ago)
Date of dissolution: 05 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L13000157450
FEI/EIN Number 46-4075378

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

Address: 806 FIRESTONE ST NE, PALM BAY, FL, 32907, US
Mail Address: 806 FIRESTONE ST NE, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER JOYCE K Managing Member 806 FIRESTONE ST NE, PALM BAY, FL, 32907
CASSONE SUSAN M Managing Member 931 KINGS POST ROAD, ROCKLEDGE, FL, 32955
SMITH CYNTHIA A Managing Member 486 MINOR AVE NE, PALM BAY, FL, 32907
HUNTER JOYCE K Agent 806 FIRESTONE ST NE, PALM BAY, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000129330 FOOTPRINTS TRAVEL EXPIRED 2013-12-31 2018-12-31 - 806 FIRESTONE ST NE, PALM BAY, FL, 32907
G13000111013 HARBOR CITY TRAVEL & TOURS EXPIRED 2013-11-12 2018-12-31 - 305 W HIBISCUS BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 806 FIRESTONE ST NE, PALM BAY, FL 32907 -
LC AMENDMENT 2014-01-23 - -
REGISTERED AGENT NAME CHANGED 2014-01-23 HUNTER, JOYCE K -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-04
LC Amendment 2014-01-23
Florida Limited Liability 2013-11-05

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12051.67

Date of last update: 01 Jun 2025

Sources: Florida Department of State