Search icon

VENTURE CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: VENTURE CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENTURE CAPITAL PARTNERS 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: 12 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jul 2019 (6 years ago)
Document Number: L17000211457
FEI/EIN Number 82-3075423

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

Address: 3363 NE 163RD STREET, SUITE 801, MIAMI, FL, 33160, US
Mail Address: 5640 Eisenhower Way, Palmdale, CA, 93552, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY RAY S Manager 5640 EISENHOWER WAY, PALMDALE, CA, 93552
DAVIS ANGELA Manager 5640 EISENHOWER WAY, PALMDALE, CA, 93552
ROBINSON CLINTON L Manager 5640 EISENHOWER WAY, PALMDALE, CA, 93552
KARPEL DONALD E Agent 3363 NE 163RD STREET, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-02 3363 NE 163RD STREET, SUITE 801, MIAMI, FL 33160 -
LC AMENDMENT 2019-07-03 - -
LC AMENDMENT 2019-04-15 - -
LC NAME CHANGE 2018-11-15 THE GLOBAL BAILEY GROUP II LLC -
LC AMENDMENT 2018-11-02 - -
REGISTERED AGENT NAME CHANGED 2018-05-07 KARPEL, DONALD E -
LC STMNT OF RA/RO CHG 2018-05-07 - -
LC AMENDMENT 2018-04-30 - -
LC AMENDMENT 2018-01-10 - -
LC AMENDMENT 2018-01-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
LC Amendment 2019-07-03
ANNUAL REPORT 2019-06-18
LC Amendment 2019-04-15
DEBIT MEMO# 035733-A 2019-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State