Entity Name: | PARK VILLAS DAVIE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARK VILLAS DAVIE 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: | 24 Oct 2002 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L02000028364 |
FEI/EIN Number |
900106064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2760 NORTH UNIVERSITY DR., DAVIE, FL, 33024, US |
Mail Address: | 2760 NORTH UNIVERSITY DR., DAVIE, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VINAS HECTOR R | Manager | 2760 NORTH UNIVERSITY DR., DAVIE, FL, 33024 |
DEL RIO PEDRO | Manager | 2760 N UNIVERSITY DR., DAVIE, FL, 33024 |
ARG CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 1989 NW 88TH COURT, 101, Doral, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-18 | ARG Corporate Services LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 2760 NORTH UNIVERSITY DR., DAVIE, FL 33024 | - |
NAME CHANGE AMENDMENT | 2003-12-15 | PARK VILLAS DAVIE LLC | - |
CHANGE OF MAILING ADDRESS | 2003-04-22 | 2760 NORTH UNIVERSITY DR., DAVIE, FL 33024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State