Search icon

VENTURE 365, LLC - Florida Company Profile

Company Details

Entity Name: VENTURE 365, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENTURE 365, 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: 09 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000005099
FEI/EIN Number 36-4778151

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

Address: 8320 W Sunrise Blvd, Plantation, FL, 33322, US
Mail Address: 3031 SW 192 Avenue, Miramar, FL, 33029, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO MORENO JR. Authorized Member 1000 N.W. 107th Avenue, Plantation, FL, 33322
Gallo Moreno Jr. Agent 8320 W Sunrise Blvd, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 8320 W Sunrise Blvd, Suite # 207, Plantation, FL 33322 -
LC AMENDMENT 2018-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 8320 W Sunrise Blvd, Suite # 207, Plantation, FL 33322 -
REGISTERED AGENT NAME CHANGED 2018-04-29 Gallo, Moreno, Jr. -
LC AMENDMENT 2016-09-06 - -
CHANGE OF MAILING ADDRESS 2016-04-21 8320 W Sunrise Blvd, Suite # 207, Plantation, FL 33322 -
LC AMENDMENT 2014-11-10 - -
LC AMENDMENT 2014-01-21 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
LC Amendment 2020-10-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
LC Amendment 2018-06-13
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
LC Amendment 2016-09-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State