Entity Name: | THE VENTURERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE VENTURERS 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. |
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: | 14 Jan 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L15000008201 |
FEI/EIN Number |
47-2878622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12040 Navale Ln, ORLANDO, FL, 32827, US |
Mail Address: | 12040 Navale Ln, ORLANDO, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERIF MAGUED | Manager | 12040 Navale Ln, ORLANDO, FL, 32827 |
SHAMS SIDNEY H | Agent | 1015 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000112501 | RE/MAX THE HUB | EXPIRED | 2015-11-04 | 2020-12-31 | - | 10524 MOSS PARK ROAD, SUITE 204-147, ORLANDO, FL, 32832--580 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-16 | 12040 Navale Ln, ORLANDO, FL 32827 | - |
CHANGE OF MAILING ADDRESS | 2017-04-16 | 12040 Navale Ln, ORLANDO, FL 32827 | - |
LC DISSOCIATION MEM | 2017-03-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-03 | 1015 MAITLAND CENTER COMMONS BLVD, SUITE 110, MAITLAND, FL 32751 | - |
LC AMENDMENT | 2017-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-03 | SHAMS, SIDNEY H | - |
LC DISSOCIATION MEM | 2016-01-27 | - | - |
LC AMENDMENT | 2015-10-16 | - | - |
LC AMENDMENT | 2015-10-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-16 |
CORLCDSMEM | 2017-03-21 |
LC Amendment | 2017-01-03 |
Reg. Agent Resignation | 2016-12-05 |
ANNUAL REPORT | 2016-02-26 |
CORLCDSMEM | 2016-01-27 |
LC Amendment | 2015-10-16 |
LC Amendment | 2015-10-02 |
Florida Limited Liability | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State