Search icon

VENCAP RUTHERFORD PARTNERSHIP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: VENCAP RUTHERFORD PARTNERSHIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENCAP RUTHERFORD PARTNERSHIP 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 Jan 2018 (7 years ago)
Document Number: L18000004346
FEI/EIN Number NOT APPLICABLE

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

Address: 24 W. Railroad Ave #143, Tenafly, NJ, 07670, US
Mail Address: 24 W. Railroad Ave #143, Tenafly, NJ, 07670, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VENCAP RUTHERFORD PARTNERSHIP LLC, NEW YORK 5340787 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0001737018 326 EAST 65TH STREET, SUITE 334, NEW YORK, NY, 10065 326 EAST 65TH STREET, SUITE 334, NEW YORK, NY, 10065 (516) 220-7870

Filings since 2018-05-07

Form type D/A
File number 021-309854
Filing date 2018-05-07
File View File

Filings since 2018-04-11

Form type D
File number 021-309854
Filing date 2018-04-11
File View File

Key Officers & Management

Name Role Address
GOLDBERG MICHAEL Agent 2100 S OCEAN BLVD APT 305 S, PALM BEACH, FL, 33480
LARKSPUR INVESTMENTS LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 GOLDBERG, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 2100 S OCEAN BLVD APT 305 S, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 326 E 65th Street #334, New York, NY 10065 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-09
Florida Limited Liability 2018-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State