Search icon

VENETIAN COLONIAL PALMS LLC - Florida Company Profile

Company Details

Entity Name: VENETIAN COLONIAL PALMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENETIAN COLONIAL PALMS 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: 08 Jan 2015 (10 years ago)
Date of dissolution: 29 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2020 (5 years ago)
Document Number: L15000004601
FEI/EIN Number 47-2730593

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

Address: 13605 S DIXIE HWY, MIAMI, FL, 33176, US
Mail Address: 5511 e. Leitner dr.,, CORAL SPRINGS, FL, 33067, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN HAO President 5511 E LEITNER DR, CORAL SPRINGS, FL, 33067
Nguyen Hao Agent 5511 e. Leitner dr.,, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003478 VENETIAN NAIL SPA EXPIRED 2015-01-09 2020-12-31 - 3301 N UNIVERSITY DR, SUITE 420, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-29 - -
REINSTATEMENT 2016-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-17 13605 S DIXIE HWY, 141, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-17 5511 e. Leitner dr.,, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2016-10-17 13605 S DIXIE HWY, 141, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2016-10-17 Nguyen, Hao -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-17
Florida Limited Liability 2015-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State