Search icon

VENTURE BY AMERICAN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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