Search icon

HPSC VENICE, L.L.C.

Company Details

Entity Name: HPSC VENICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jul 1994 (31 years ago)
Date of dissolution: 31 Dec 2009 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2009 (15 years ago)
Document Number: L94000000357
FEI/EIN Number 650507342
Address: 1283 JACARANDA BLVD., VENICE, FL, 34292
Mail Address: 1283 JACARANDA BLVD., VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KNIGHT KERMIT Agent 1283 JACARANDA BLVD., VENICE, FL, 34292

Managing Member

Name Role Address
PATETE MICHAEL M Managing Member 213 PALERMO, VENICE, FL, 34285
RUANE THOMAS M Managing Member 842 SUNSET LAKE BLVD, VENICE, FL, 34292
VIDOLIN J.P. M Managing Member 404 BAYSHORE DR., OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-12-31 No data No data
LC NAME CHANGE 2009-08-04 HPSC VENICE, L.L.C. No data
REGISTERED AGENT NAME CHANGED 2005-01-28 KNIGHT, KERMIT No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-28 1283 JACARANDA BLVD., VENICE, FL 34292 No data
AMENDED AND RESTATEDARTICLES 2005-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-27 1283 JACARANDA BLVD., VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2000-01-27 1283 JACARANDA BLVD., VENICE, FL 34292 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001177004 LAPSED 2007-CA-011756-SC 12TH JUD. CIR. SARASOTA FL 2009-03-31 2014-04-24 $106,915.68 MARK JOHNSON, M.D., 811 RIDGEWOOD AVENUE, VENICE, FL 34285
J09001076651 LAPSED 2007-CA-011756-SC CIR CRT 12TH JUD SARASOTA CNTY 2009-03-20 2014-04-06 $48,916.53 MARK JOHNSON, M.D., 811 RIDGEWOOD AVENUE, VENICE, FL 34285

Documents

Name Date
LC Voluntary Dissolution 2009-12-31
LC Name Change 2009-08-04
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-08-22
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-03-02
Amended and Restated Articles 2005-01-28
ANNUAL REPORT 2004-03-17
LIMITED LIABILITY CORPORATION 2003-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State