Search icon

VILLAGE MARKET, LLC - Florida Company Profile

Company Details

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

VILLAGE MARKET, 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: 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: 05 Mar 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L03000008017
FEI/EIN Number 550835625

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

Mail Address: 3200 NORTH MILITARY TRAIL, 4TH FLOOR, BOCA RATON, FL, 33431
Address: 220 S.OCEAN BLVD, MANALAPAN, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STILLER DUANE Manager 3200 NORTH MILITARY TRAIL, 4TH FLOOR, BOCA RATON, FL, 33431
BEAULIEU DENIS Manager 3200 NORTH MILITARY TRAIL, 4TH FLOOR, BOCA RATON, FL, 33431
SABATINO SCOT V Managing Member 220 S.OCEAN BLVD, MANALAPAN, FL, 33462
SABATINO SCOT V Agent 220 S. OCEAN BLVD, MANALAPAN, FL, 33462
FIMIANI MIKE Manager 3200 NORTH MILITARY TRAIL, 4TH FLOOR, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-13 220 S. OCEAN BLVD, MANALAPAN, FL 33462 -
REGISTERED AGENT NAME CHANGED 2006-06-13 SABATINO, SCOT V -
CHANGE OF PRINCIPAL ADDRESS 2006-05-22 220 S.OCEAN BLVD, MANALAPAN, FL 33462 -
CHANGE OF MAILING ADDRESS 2004-10-22 220 S.OCEAN BLVD, MANALAPAN, FL 33462 -
REINSTATEMENT 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-06-13
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-10-22
Florida Limited Liabilites 2003-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State