Search icon

D.D. OF VILLAGE GREEN, LLC - Florida Company Profile

Company Details

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

D.D. OF VILLAGE GREEN, 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: 01 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000080448
FEI/EIN Number 412156873

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

Address: 2112 S US HIGHWAY 1, STE 201, FORT PIERCE, FL, 34950
Mail Address: 2112 S US HIGHWAY 1, STE 201, FORT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATAKAETIS MICHAEL Managing Member 4900 N SPINNAKER PNT P, STUART, FL, 34996
LASKARIS SPIRO Managing Member 520 SE ASHLEY OAKS WAY, STUART, FL, 34997
HOLMES SCOTT Managing Member PO BOX 2504, JENSEN BEACH, FL, 34958
MATAKAETIS SHERRY Managing Member 4900 NE SPINNAKER PT PL, STUART, FL, 34996
LASKARIS JULIA Managing Member 502 SE ASHLEY OAKS WAY, STUART, FL, 34997
GOOGE HOWARD E Agent 401 E. OSCEOLA STREET, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2009-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 2112 S US HIGHWAY 1, STE 201, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2009-03-03 2112 S US HIGHWAY 1, STE 201, FORT PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2010-01-05
LC Amendment 2009-10-02
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-27
Florida Limited Liabilites 2004-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State