Search icon

VENICE ASSET GROUP LLC - Florida Company Profile

Company Details

Entity Name: VENICE ASSET GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENICE ASSET GROUP 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: 29 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: L20000181091
FEI/EIN Number 85-1871385

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

Address: 2520 TAMIAMI TRAIL N, NOKOMIS, FL, 34275, US
Mail Address: 470 Mast Road, Goffstown, NH, 03801, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peter A. Morgan Revocable Trust Manager 470 Mast Road, Goffstown, NH, 03801
MORGAN PETER Authorized Member 500 PARK BLVD S #125, VENICE, FL, 34285
LUSK MARTHA Authorized Representative 11112 Grafton Ave, Englewood, FL, 34224
BECHTEL JOAN Authorized Member 500 PARK BLVD S #125, VENICE, FL, 34285
MULCAHY PATRICK Authorized Member 5727 21ST ST W, BRADENTON, FL, 34207
MARTHA LUSK Agent 11112 Grafton Ave, Englewood, FL, 34224

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 - -
CHANGE OF MAILING ADDRESS 2023-10-05 2520 TAMIAMI TRAIL N, NOKOMIS, FL 34275 -
REGISTERED AGENT NAME CHANGED 2023-10-05 MARTHA, LUSK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 2520 TAMIAMI TRAIL N, NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 11112 Grafton Ave, Englewood, FL 34224 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-14
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-25
Florida Limited Liability 2020-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State