Search icon

THE MERCHANT OF VENICE LLC - Florida Company Profile

Company Details

Entity Name: THE MERCHANT OF VENICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MERCHANT OF VENICE 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: 02 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000107442
FEI/EIN Number 81-2860268

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

Address: 105 GRINNELL PLACE, CELEBRATION, FL, 34747, US
Mail Address: 105 GRINNELL PLACE, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABUZANT MOHANNAD Manager 105 GRINNELL PLACE, CELEBRATION, FL, 34747
ABUZANT MOHANNAD Agent 105 GRINNELL PLACE, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000106933 ABSTRACT ORLANDO ACTIVE 2020-08-19 2025-12-31 - 11062 INTERNATIONAL DR STE 148, ORLANDO, FL, 32821
G18000064161 MASSIMO ART GALLERY EXPIRED 2018-05-31 2023-12-31 - 105 GRINELL PLACE, CELEBRATION, FL, 34747
G16000071172 SHAKESPEARE & COMPANY EXPIRED 2016-07-19 2021-12-31 - 105 GRINNELL PLACE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2016-07-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
LC Amendment 2016-07-21
Florida Limited Liability 2016-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State