Search icon

VILLA DAVIDA, L.C. - Florida Company Profile

Company Details

Entity Name: VILLA DAVIDA, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA DAVIDA, L.C. 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: 19 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2012 (13 years ago)
Document Number: L03000031463
FEI/EIN Number 550847010

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

Address: 27 N PENNOCK LANE, SUITE #105, JUPITER, FL, 33458, US
Mail Address: 27 N PENNOCK LANE, SUITE #105, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCAVILLA EUGENE F Manager 8472 BRISTOL WAY, JUPITER, FL, 33458
COLTON SCOTT Manager 1165 NORTH HARBOR DRIVE, RIVIERA BEACH, FL, 33404
FRANCAVILLA EUGENE F Agent 27 N PENNOCK LANE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 27 N PENNOCK LANE, SUITE #105, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 27 N PENNOCK LANE, SUITE #105, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-04-29 27 N PENNOCK LANE, SUITE #105, JUPITER, FL 33458 -
REINSTATEMENT 2012-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-07-08 FRANCAVILLA, EUGENE F -
REINSTATEMENT 2008-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State