Search icon

VENICE AVE BISTRO, LLC - Florida Company Profile

Company Details

Entity Name: VENICE AVE BISTRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENICE AVE BISTRO, 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: 09 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: L18000239020
FEI/EIN Number 83-2237297

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

Address: 203 MIAMI AVENUE W, VENICE, FL, 34285, US
Mail Address: 203 MIAMI AVENUE W, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLEROS CECILIA A Othe 203 MIAMI AVE W, VENICE, FL, 34285
ROBERTS GREGORY C Agent 341 VENICE AVE W, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000058078 ISLAND ICE ON MIAMI AVE ACTIVE 2020-05-26 2025-12-31 - 125 MIAMI AVENUE WEST, SUITE B, VENICE, FL, 34285
G19000109995 SEVEN ON VENICE EXPIRED 2019-10-09 2024-12-31 - 317B W. VENICE AVENUE, VENICE, FL, 34285
G19000031277 SEVEN ON VENICE ACTIVE 2019-03-07 2029-12-31 - 125B MIAMI AVENUE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-24 203 MIAMI AVENUE W, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2024-05-24 203 MIAMI AVENUE W, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-24 341 VENICE AVE W, VENICE, FL 34285 -
LC AMENDMENT 2020-05-11 - -
LC AMENDMENT 2018-10-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-24
LC Amendment 2020-05-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-26
LC Amendment 2018-10-29
Florida Limited Liability 2018-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State