Search icon

VILLA DYLANO II, LLC - Florida Company Profile

Company Details

Entity Name: VILLA DYLANO II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA DYLANO II, LLC 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: 01 Nov 2000 (24 years ago)
Date of dissolution: 30 Dec 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2010 (14 years ago)
Document Number: L00000013360
FEI/EIN Number 593678888

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

Address: 400 HAYDEN ROAD, TALLAHASSEE, FL, 32304, US
Mail Address: P.O. BOX 2535, TALLAHASSEE, FL, 32316, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARCE JENNIFER Agent 2020 WEST PENSACOLA ST., TALLAHASSEE, FL, 32304
LEONI CHRISTINE S Managing Member 416 N. ADAMS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
MERGER 2010-12-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L99000002786. MERGER NUMBER 300000110233
LC AMENDMENT 2010-07-20 - -
REGISTERED AGENT NAME CHANGED 2010-07-20 PEARCE, JENNIFER -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 400 HAYDEN ROAD, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2009-04-28 400 HAYDEN ROAD, TALLAHASSEE, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 2020 WEST PENSACOLA ST., SUITE 27, TALLAHASSEE, FL 32304 -

Documents

Name Date
LC Amendment 2010-07-20
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State