Search icon

VENEVILLE INSURANCE LLC - Florida Company Profile

Company Details

Entity Name: VENEVILLE INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENEVILLE INSURANCE 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: 07 Jul 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: L21000310294
FEI/EIN Number 871563750

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

Address: 106 PIERCE CHRISTIE DR, VALRICO, FL, 33594, US
Mail Address: 106 PIERCE CHRISTIE DR, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERAZA JUAREZ EFREN F Managing Member 2719 HIGHLANDS CREEK DR, LAKELAND, FL, 33813
VASQUEZ DE PERAZA LAURA L Member 2719 HIGHLANDS CREEK DR, LAKELAND, FL, 33813
PERAZA JUAREZ EFREN F Agent 2719 HIGHLANDS CREEK DR, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034146 VENEVILLE ACTIVE 2023-03-14 2028-12-31 - 106 PIERCE CHRISTIE DR, VALRICO, FL, 33594
G21000092533 VENEVILLE INSURANCE ACTIVE 2021-07-15 2026-12-31 - 22722 VISTAWOOD WAY, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 106 PIERCE CHRISTIE DR, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2023-01-31 106 PIERCE CHRISTIE DR, VALRICO, FL 33594 -
LC AMENDMENT 2022-05-31 - -
LC DISSOCIATION MEM 2022-04-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-31
LC Amendment 2022-05-31
CORLCDSMEM 2022-04-14
ANNUAL REPORT 2022-01-13
Florida Limited Liability 2021-07-07

Date of last update: 02 May 2025

Sources: Florida Department of State