Search icon

VENCAPITAL, LLC - Florida Company Profile

Company Details

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

VENCAPITAL, 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: 15 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000078762
FEI/EIN Number 30-0829790

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

Address: 100 E Pine Street, Orlando, FL, 32801, US
Mail Address: 100 E Pine Street, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prieto Ricardo A Manager 100 E Pine Street, Orlando, FL, 32801
Ricardo A Prieto M Agent 1400 N SEMORAN, ORLANDO, FL, 32807
VENCAPITAL MANAGEMENT GROUP, LLC Manager 1201 ORANGE ST STE 600 ONE COMMERCE CENTER, WILMINGTON, DE, 19801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140413 ROOF MARINES EXPIRED 2017-12-22 2022-12-31 - 4767 NEW BROAD ST, ORLANDO, FL, 32814
G17000125777 UNITED ROOFING PARTNERS EXPIRED 2017-11-14 2022-12-31 - 4767 NEW BROAD ST. ORLANDO, FL 32814, ORLANDO, FL
G14000053811 VSALEZ.COM EXPIRED 2014-06-04 2019-12-31 - 121 S ORANGE AVE, SUITE 1500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-06 - -
CHANGE OF MAILING ADDRESS 2020-01-06 100 E Pine Street, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 100 E Pine Street, Orlando, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-09 Ricardo A Prieto M -
REINSTATEMENT 2016-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000046522 ACTIVE 18-434-D4-OPA LEON COUNTY 2023-11-13 2029-01-24 $76,240.40 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000663799 TERMINATED 1000000796824 ORANGE 2018-09-10 2038-09-26 $ 763.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000198192 TERMINATED 1000000781637 ORANGE 2018-05-10 2038-05-23 $ 829.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2020-01-06
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-12-22
REINSTATEMENT 2017-11-14
REINSTATEMENT 2016-02-09
Florida Limited Liability 2014-05-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State