Search icon

VENEPOOL SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VENEPOOL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENEPOOL SERVICES, 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: 26 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: L17000021134
FEI/EIN Number 81-5157636

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

Address: 1455 W LANDSTREET RD, ORLANDO, FL, 32824, US
Mail Address: 18987 PLANETREE ST, ORLANDO, FL, 32827, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES NAVA JESUS A Manager 18987 PLANETREE ST, ORLANDO, FL, 32827
TORRES MORALES JESUS A Manager 18987 PLANETREE ST, ORLANDO, FL, 32827
MORALES DE TORRES ALEJANDRA Manager 18987 PLANETREE ST, ORLANDO, FL, 32827
TORRES MORALES MARIA A Manager 18987 PLANETREE ST, ORLANDO, FL, 32827
TORRES NAVAS JESUS A Agent 18987 PLANETREE ST, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 1455 W LANDSTREET RD, SUITE 494 OFFICE 2, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2024-04-19 TORRES NAVAS, JESUS A -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 18987 PLANETREE ST, ORLANDO, FL 32827 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1455 W LANDSTREET RD, SUITE 494 OFFICE 2, ORLANDO, FL 32824 -
LC AMENDMENT 2022-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
LC Amendment 2022-10-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-01-26

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10115.00
Total Face Value Of Loan:
10115.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59500.00
Total Face Value Of Loan:
59500.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10115
Current Approval Amount:
10115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10243.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State