Entity Name: | VENTURE BY AMERICAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VENTURE BY AMERICAN, 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: | 18 Feb 2015 (10 years ago) |
Date of dissolution: | 18 Jun 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jun 2024 (10 months ago) |
Document Number: | L15000030556 |
FEI/EIN Number |
47-3177184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16201 East Main Street, Cut Off, LA, 70345, US |
Mail Address: | C/O DIONNE C AUSTIN, 16201 East Main Street, Cut Off, LA, 70345, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUSTIN DIONNE CHOUEST | Auth | 16201 EAST MAIN STREET, CUT OFF, LA, 70345 |
Ledet Brandy | Auth | 16201 EAST MAIN STREET, CUT OFF, LA, 70345 |
CHOUEST DINO | Manager | 16201 EAST MAIN STREET, CUT OFF, LA, 70345 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-18 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 16201 East Main Street, Cut Off, LA 70345 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-13 | 16201 East Main Street, Cut Off, LA 70345 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC AMENDMENT | 2021-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-29 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-18 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-05-13 |
LC Amendment | 2021-03-29 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State