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