Search icon

THE VENTURERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SHERIF MAGUED Manager 12040 Navale Ln, ORLANDO, FL, 32827
SHAMS SIDNEY H Agent 1015 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL, 32751

Fictitious Names

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

Events

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 - -

Documents

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