Search icon

F.I. VILLA, LLC - Florida Company Profile

Company Details

Entity Name: F.I. VILLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F.I. VILLA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: L02000010052
FEI/EIN Number NOT APPLICABLE

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

Address: 7892 FISHER ISLAND DR, FISHER ISLAND, FL, 33109, US
Mail Address: 7892 FISHER ISLAND DR, FISHER ISLAND, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMIT HOLDINGS GP, LLC Manager -
FLORIDA REGISTRY SERVICES, LLC Agent -
Summit Holdings Florida LP Member 7892 Fisher Island Drive, Miami Beach, FL, 33109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-17 Florida Registry Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 200 S Biscayne Blvd, 7th Floor, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2017-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 7892 FISHER ISLAND DR, FISHER ISLAND, FL 33109 -
CHANGE OF MAILING ADDRESS 2009-01-13 7892 FISHER ISLAND DR, FISHER ISLAND, FL 33109 -
CANCEL ADM DISS/REV 2006-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-18
CORLCRACHG 2017-04-07
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State