Search icon

VENUS RESULTS LLC - Florida Company Profile

Company Details

Entity Name: VENUS RESULTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENUS RESULTS 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: 06 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2020 (5 years ago)
Document Number: L17000207543
FEI/EIN Number 82-3765950

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

Address: 11173 Harbour Springs Circle, Boca Raton, FL, 33428, US
Mail Address: 11173 Harbour Springs Circle, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN HEATH Authorized Member 11173 Harbour Springs Circle, Boca Raton, FL, 33428
COHEN HEATH Agent 11173 Harbour Springs Circle, Boca Raton, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088070 PERFECT PUPPY 4U ACTIVE 2022-07-26 2027-12-31 - 11173 HARBOUR SPRINGS CIRCLE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 11173 Harbour Springs Circle, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2020-04-01 11173 Harbour Springs Circle, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2020-04-01 COHEN, HEATH -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 11173 Harbour Springs Circle, Boca Raton, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-04-01
ANNUAL REPORT 2018-04-17
Florida Limited Liability 2017-10-06

Date of last update: 01 May 2025

Sources: Florida Department of State