Search icon

VILLARZA, LLC - Florida Company Profile

Company Details

Entity Name: VILLARZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLARZA, 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: 27 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: L02000032023
FEI/EIN Number 980390945

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

Address: 1000 WEST BUENA VISTA DRIVE, CORONADO SPRINGS RESORT, LAKE BUENA VISTA, FL, 32830, US
Mail Address: 1031 W. Morse Blvd, WINTER PARK, FL, 32789, US
ZIP code: 32830
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS MANUEL Y Managing Member INSURGENTES SUR 2113, 2 PISO, MEXICO D.F., SAN ANGEL 01000, DF, 01000
DEBLER RICHARD D Agent C/O SPRINGS FOOD SERVICES, LLC, LAKE BUENA VISTA, FL, 32830

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-01-10 1000 WEST BUENA VISTA DRIVE, CORONADO SPRINGS RESORT, LAKE BUENA VISTA, FL 32830 -
REINSTATEMENT 2015-10-06 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 DEBLER, RICHARD D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-25 1000 WEST BUENA VISTA DRIVE, CORONADO SPRINGS RESORT, LAKE BUENA VISTA, FL 32830 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-02-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-10-06
ANNUAL REPORT 2008-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State