Search icon

VENTURE RESOURCES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: VENTURE RESOURCES GROUP, 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: 16 May 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M97000000297
FEI/EIN Number 593445904

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

Address: 4224 W. HENDERSON BLVD., TAMPA, FL, 33629
Mail Address: 4224 W. HENDERSON BLVD., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HARDIN III HENRY C Manager 2435 TECH CENTER PKWY, LAWRENCEVILLE, GA, 30043

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 4224 W. HENDERSON BLVD., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2010-04-16 4224 W. HENDERSON BLVD., TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2009-06-15 CORPORATION SERVICE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001010954 LAPSED 29-2015-CA-000186 HILLSBOROUGH COUNTY CIRCUIT CT 2015-10-26 2020-11-20 $2,301,405.77 AWP HOLDING COMPANY, INC., 826 OVERHOLT ROAD, KENT, OHIO, 33240
J12000793920 LAPSED 1000000281526 HILLSBOROU 2012-10-22 2022-10-31 $ 5,711.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-16
Reg. Agent Change 2009-06-15
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State