Search icon

VENTURE IV, L.L.C. - Florida Company Profile

Company Details

Entity Name: VENTURE IV, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENTURE IV, L.L.C. 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: 23 Sep 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L99000006000
FEI/EIN Number 593612982

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

Address: 4 NEW WARRINGTON RD, PENSACOLA, FL, 32506
Mail Address: 7589 W HWY 98, PENSACOLA, FL, 32506
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCCANFUSO A.R. Managing Member 7589 W HWY 98, PENSACOLA, FL, 32506
BOCCANFUSO A.R. Agent 7589 W HWY 98, PENSACOLA, FL, 32506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104369 ASHTON INN EXTENDED STAY EXPIRED 2014-10-15 2019-12-31 - 7589 HIGHWAY 98 WEST, PENSACOLA, FL, 32506
G12000049511 VENTURE IV LLC EXPIRED 2012-05-30 2017-12-31 - 4 NEW WARRINGTON RD, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 4 NEW WARRINGTON RD, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2002-01-31 4 NEW WARRINGTON RD, PENSACOLA, FL 32506 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-31 7589 W HWY 98, PENSACOLA, FL 32506 -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State