Search icon

VENICE MOTORS SECOND, LLC - Florida Company Profile

Company Details

Entity Name: VENICE MOTORS SECOND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENICE MOTORS SECOND, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Nov 2024 (4 months ago)
Document Number: L15000125604
FEI/EIN Number 47-4657269

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

Address: 2925 MALL HILL DRIVE, LAKELAND, FL, 33810
Mail Address: 2925 MALL HILL DRIVE, LAKELAND, FL, 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER THOMAS, P.A. Agent -
DOHERTY CHRISTOPHER President 2925 MALL HILL DRIVE, LAKELAND, FL, 33810
SCHMID EDWARD Treasurer 2925 MALL HILL DR, LAKELAND, FL, 33810
FRANCIS COLLIN Chief Operating Officer 2925 MALL HILL DRIVE, LAKELAND, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088660 VENICE HONDA ACTIVE 2015-08-27 2025-12-31 - 2925 MALL HILL DR, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 2549 RYLAND FALLS DRIVE, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2021-01-22 WALTER THOMAS, P.A. -

Documents

Name Date
CORLCRACHG 2024-11-05
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State