Entity Name: | VILLA FRANCINE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VILLA FRANCINE 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. |
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: | 21 Sep 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L01000016251 |
FEI/EIN Number |
651141818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1855 GRIFFIN ROAD, SUITE A-370, DANIA BEACH, FL, 33004 |
Mail Address: | 1855 GRIFFIN ROAD, SUITE A-370, DANIA BEACH, FL, 33004 |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KODSI ISAAC | Agent | 1855 GRIFFIN ROAD, SUITE A-370, DANIA BEACH, FL, 33004 |
ARK EQUITY GROUP LLC | Managing Member | 1855 GRIFFIN ROAD, SUITE A-370, DANIA BEACH, FL, 33004 |
OPL DEVELOPMENT, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-08-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-16 | 1855 GRIFFIN ROAD, SUITE A-370, DANIA BEACH, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2013-08-16 | 1855 GRIFFIN ROAD, SUITE A-370, DANIA BEACH, FL 33004 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-16 | 1855 GRIFFIN ROAD, SUITE A-370, DANIA BEACH, FL 33004 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001250878 | LAPSED | 09-007536 CA 18 | BROWARD CIR CT 17TH JUD CIR | 2013-07-02 | 2018-08-15 | $829,185.59 | EDGEFIELD HOLDINGS, LLC, 790 NW 107TH AVE, SUITE 400, MIAMI, FL 33172 |
J04000046318 | LAPSED | 03-24971 CA 10 | DADE COUNTY CIRCUIT COURT | 2004-05-04 | 2009-05-06 | $79,973.27 | SOUTH DADE ENTERPRISES CORP., 13931 NW 27TH AVENUE, OPA LOCKA, FL. 33054 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARK LOAN SOLUTIONS, LLC, et al. VS EDGEFIELD HOLDINGS, LLC | 4D2016-1739 | 2016-05-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VILLA FRANCINE LLC |
Role | Petitioner |
Status | Active |
Name | Joseph Kodsi |
Role | Petitioner |
Status | Active |
Name | ARK LOAN SOLUTIONS, LLC |
Role | Petitioner |
Status | Active |
Representations | Andrew John Pascale, Daniel M. Herrera |
Name | AMY KODSI |
Role | Petitioner |
Status | Active |
Name | EDGEFIELD HOLDINGS, LLC |
Role | Respondent |
Status | Active |
Representations | CHRISTOPHER H. EZELL, BEN H. HARRIS, Jonathan M. Sykes |
Name | Hon. Marina Garcia-Wood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-29 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-07-29 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 26, 2016 petition for writ of certiorari is denied for failure to demonstrate irreparable harm, without prejudice if bond or other protection is not provided. MAY, GERBER and CONNER, JJ., concur. |
Docket Date | 2016-05-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2016-05-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | ARK LOAN SOLUTIONS, LLC |
Docket Date | 2016-05-26 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | ARK LOAN SOLUTIONS, LLC |
Docket Date | 2016-05-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-05-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Name | Date |
---|---|
LC Amendment | 2013-08-16 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307300707 | 0418800 | 2004-08-12 | 2751 NW 132 ST., MIAMI, FL, 33014 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 A02 V |
Issuance Date | 2004-09-07 |
Abatement Due Date | 2004-09-13 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State