Search icon

FLORIDA VILLA OWNER SERVICES, LLC

Company Details

Entity Name: FLORIDA VILLA OWNER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L04000017898
FEI/EIN Number 200820093
Address: 600 N. Thacker Avenue,, Kissimmee, FL, 34741, US
Mail Address: 4905 CHIQUITA BLVD S, STE 102, CAPE CORAL, FL, 33914, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
GATTI SARAH L Agent 608 W. Vine St., Kissimmee, FL, 34741

Managing Member

Name Role Address
GATTI SARAH L Managing Member 608 W. Vine St., KISSIMMEE, FL, 34741
ROONEY KEVIN M Managing Member 608 W. Vine St., Kissimmee, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044149 KISSIMMEE WEB DESIGN EXPIRED 2012-05-10 2017-12-31 No data 2103 BUNKER VIEW COURT, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2018-04-25 600 N. Thacker Avenue,, Suite A17, Kissimmee, FL 34741 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 608 W. Vine St., PB 33, Kissimmee, FL 34741 No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-30 600 N. Thacker Avenue,, Suite A17, Kissimmee, FL 34741 No data

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-05-10
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State