Search icon

VENTURE FINANCING LLC - Florida Company Profile

Company Details

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

VENTURE FINANCING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000232114
FEI/EIN Number 85-2480981

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

Address: 11207 Westland Circle, Boynton Beach, FL, 33437, US
Mail Address: 3877 Flatlands Ave, Brooklyn, NY, 11234, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VCORP AGENT SERVICES, INC. Agent -
WEISSMAN BARBARA Authorized Member 3877 Flatlands Ave, Brooklyn, NY, 11234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000111764 GOOD HEALTH PBA ACTIVE 2020-08-28 2025-12-31 - 8162 WOODLAND CENTER BLVD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 11207 Westland Circle, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2023-04-28 VCORP AGENT SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-04-27 11207 Westland Circle, Boynton Beach, FL 33437 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2021-04-27
Florida Limited Liability 2020-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State