Search icon

VENICE PARASAILING, LLC - Florida Company Profile

Company Details

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

VENICE PARASAILING, 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: 10 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000185559
FEI/EIN Number 45-4998993

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

Address: 7250 Chameleon Way, Sarasota, FL, 34241, US
Mail Address: 7250 Chameleon Way, Sarasot, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buono Anthony Manager 7250 Chameleon Way, Sarasota, FL, 34241
Buono Anthony Agent 7250 Chameleon Way, Sarasota, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 7250 Chameleon Way, Sarasota, FL 34241 -
CHANGE OF MAILING ADDRESS 2021-02-18 7250 Chameleon Way, Sarasota, FL 34241 -
REGISTERED AGENT NAME CHANGED 2021-02-18 Buono, Anthony -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 7250 Chameleon Way, Sarasota, FL 34241 -
LC STMNT OF RA/RO CHG 2016-03-03 - -
CONVERSION 2014-12-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000009545. CONVERSION NUMBER 900000147139

Documents

Name Date
REINSTATEMENT 2023-07-12
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-26
CORLCRACHG 2016-03-03
ANNUAL REPORT 2015-02-19
Florida Limited Liability 2014-12-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State