Search icon

VILLAGE GREEN OF PORT ST. LUCIE, LLC - Florida Company Profile

Company Details

Entity Name: VILLAGE GREEN OF PORT ST. LUCIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGE GREEN OF PORT ST. LUCIE, 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: 14 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000036924
FEI/EIN Number 201173198

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

Address: 407 CREEKVIEW TRAIL, SMYRNA, GA, 30082
Mail Address: 407 CREEKVIEW TRAIL, SMYRNA, GA, 30082
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENG CHARLES M Manager 407 CREEKVIEW TRAIL, SMYRNA, GA, 30082
REHG BARBARA A Managing Member 407 CREEKVIEW TRAIL, SMYRNA, GA, 30082
JAFFIN KATHERINE J Agent 1469 SE VILLAGE GRN DR, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-13 407 CREEKVIEW TRAIL, SMYRNA, GA 30082 -
CHANGE OF MAILING ADDRESS 2009-11-13 407 CREEKVIEW TRAIL, SMYRNA, GA 30082 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-15 1469 SE VILLAGE GRN DR, PORT ST. LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-07-16
Reinstatement 2009-11-13
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-02-15
Florida Limited Liability 2004-05-14

Date of last update: 02 May 2025

Sources: Florida Department of State