Search icon

VILLAGES, L.L.C.

Company Details

Entity Name: VILLAGES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Oct 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L02000025831
FEI/EIN Number 134215552
Address: 563 W EAU GALLIE BLVD, MELBOURNE, FL, 32935
Mail Address: P.O. BOX 361283, MELBOURNE, FL, 32936-1283
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MOSLEY CURTIS R Agent 1221 EAST NEW HAVEN, MELBOURNE, FL, 32901

Managing Member

Name Role Address
SALAMONE DEVELOPMENT, INC. Managing Member No data
MICHAEL FREDERICK LESSER Managing Member 405 ATLANTIC STREET, MELBOURNE BEACH, FL, 32951
DOWNS DEVELOPMENT CORPORATION Managing Member No data

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 563 W EAU GALLIE BLVD, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2009-04-16 563 W EAU GALLIE BLVD, MELBOURNE, FL 32935 No data
AMENDMENT 2003-05-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000827425 LAPSED 08-CA-4616 CIR CRT LAKE CNTY 2010-07-22 2015-08-06 $327,850.60 ACE STAFFING UNLIMITED, INC, 16214 CR 448, MOUNT DORA, FL 32757

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-04-05
Amendment 2003-05-28
ANNUAL REPORT 2003-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State