Search icon

VILLA DEL LAGO OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: VILLA DEL LAGO OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA DEL LAGO OF FLORIDA, 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: 03 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000041891
FEI/EIN Number 412073458

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

Mail Address: PO Box 2535, TALLAHASSEE, FL, 32316, US
Address: 2020 West Pensacola Street, Suite 270, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pearce Jennifer N Manager P.O. BOX 2535, TALLAHASSEE, FL, 32316
PEARCE JENNIFER N Agent 2020 West Pensacola Street, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2020 West Pensacola Street, Suite 270, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2014-04-30 2020 West Pensacola Street, Suite 270, TALLAHASSEE, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2020 West Pensacola Street, Suite 270, TALLAHASSEE, FL 32304 -
REGISTERED AGENT NAME CHANGED 2011-04-29 PEARCE, JENNIFER N -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State