Search icon

THE VILLAGE AT OCEAN WALK, LLC - Florida Company Profile

Company Details

Entity Name: THE VILLAGE AT OCEAN WALK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE VILLAGE AT OCEAN WALK, 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: 08 Nov 2004 (20 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: L04000081422
FEI/EIN Number 201885150

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

Mail Address: 688 Grand Horizon Way, Franklin, NC, 28734, US
Address: 316 Orange Tree Dr Apt. D, ATLANTIS, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASILE JOSEPH F Auth 5 OAKWOOD COURT, BOYNTON BEACH, FL, 33426
VANDERWOUDE JAMES A Auth 688 Grand Horizon Way, Franklin, NC, 28734
Basile Lisa Auth 5 Oakwood Court, Boynton Beach, FL, 33426
VANDERWOUDE JAMES A Agent 316 ORANGE TREE DR., ATLANTIS, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-02-09 316 Orange Tree Dr Apt. D, ATLANTIS, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-13 316 Orange Tree Dr Apt. D, ATLANTIS, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-13 316 ORANGE TREE DR., APT D, ATLANTIS, FL 33462 -
REGISTERED AGENT NAME CHANGED 2009-04-28 VANDERWOUDE, JAMES A -

Documents

Name Date
ANNUAL REPORT 2017-01-17
AMENDED ANNUAL REPORT 2016-10-19
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State