Search icon

VENETIAN MULTI FAMILY, LLC

Company Details

Entity Name: VENETIAN MULTI FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Oct 2014 (10 years ago)
Date of dissolution: 14 Jul 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Jul 2021 (4 years ago)
Document Number: L14000162446
FEI/EIN Number 47-5014215
Address: 1500 Cordova Rd, Fort Lauderdale, FL, 33316, US
Mail Address: 1500 Cordova Rd, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300B448BWJSOM2F34 L14000162446 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O BAUMANN, MICHAEL D, 1500 CORDOVA RD, SUITE 300, FORT LAUDERDALE, US-FL, US, 33316
Headquarters 1500 Cordova Road, Suite 300, Fort Lauderdale, US-FL, US, 33316

Registration details

Registration Date 2017-01-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-08-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000162446

Agent

Name Role Address
BAUMANN MICHAEL D Agent 1500 Cordova Rd, Fort Lauderdale, FL, 33316

Auth

Name Role Address
Baumann Greg Auth 1500 Cordova Rd, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130327 VENETIAN APARTMENTS EXPIRED 2018-12-10 2023-12-31 No data 4051 REGATA WAY, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
CONVERSION 2021-07-14 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS VENETIAN MULTI FAMILY, LLC. CONVERSION NUMBER 900000215709
CHANGE OF PRINCIPAL ADDRESS 2021-07-07 1500 Cordova Rd, Ste 300, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2021-07-07 1500 Cordova Rd, Ste 300, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 1500 Cordova Rd, Ste 300, Fort Lauderdale, FL 33316 No data
LC STMNT CORR 2014-10-21 No data No data

Documents

Name Date
Conversion 2021-07-14
AMENDED ANNUAL REPORT 2021-07-12
AMENDED ANNUAL REPORT 2021-07-07
STATEMENT OF FACT 2021-07-06
AMENDED ANNUAL REPORT 2021-07-05
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State