Search icon

VENTURA APARTMENTS FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: VENTURA APARTMENTS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: M06000006670
FEI/EIN Number 205969192

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

Address: 110 E. BROWARD BLVD., SUITE 1700, FT. LAUDERDALE, FL, 33011
Mail Address: 110 E. BROWARD BLVD., SUITE 1700, FT. LAUDERDALE, FL, 33011
ZIP code: 33011
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
VENTURA GAINESVILLE PROPERTY MANAGEMENT, L Managing Member 110 E. BROWARD BLVD., SUITE 1700, FT. LAUDERDALE, FL, 33011
COSCULLUELA & MARZANO, P.A. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 110 E. BROWARD BLVD., SUITE 1700, FT. LAUDERDALE, FL 33011 -
CHANGE OF MAILING ADDRESS 2009-03-11 110 E. BROWARD BLVD., SUITE 1700, FT. LAUDERDALE, FL 33011 -
REGISTERED AGENT NAME CHANGED 2009-03-11 COSCULLUELA & MARZANO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-03-11 14211 COMMERCE WAY SUITE 300, MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002179785 LAPSED 08-CC-5729 ALACUHA COUNTY COURT 2008-12-29 2014-10-19 $16,285.98 CHADWELL SUPPLY INC., 1721 S. KINGS AVENUE, BRANDON, FLORIDA 33511
J08900005206 LAPSED 16-2008-SC-336 DUVAL COUNTY CT 2008-03-11 2013-03-31 $2988.10 A.S.A.P. PLUMBING OF GAINESVILLE, INC., PO BOX 48070, JACKSONVILLE, FL 32247

Documents

Name Date
Reg. Agent Change 2009-03-11
LC Amendment 2009-03-11
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-05-14
Foreign Limited 2006-12-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State