Search icon

FLORIDA VILLAGE LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: FLORIDA VILLAGE LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA VILLAGE LIMITED LIABILITY COMPANY 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: 20 Sep 2002 (23 years ago)
Document Number: L02000024608
FEI/EIN Number 460504849

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

Mail Address: 1331 ARAPAHOE AVENUE, BOULDER, CO, 80302, US
Address: 3233 SE 110TH STREET, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES LEWIS B Manager 3233 SE 110TH STREET, OCALA, FL, 34480
JONES LEWIS B Agent 3233 SE 110TH STREET, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09068900465 GOLDEN POND VILLAGE ACTIVE 2009-03-09 2029-12-31 - 3233 S.E. 110TH STREET, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-09 JONES, LEWIS BMGR -
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 3233 SE 110TH STREET, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 3233 SE 110TH STREET, OCALA, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State