Search icon

THE VILLAGE AT MEXICO BEACH, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE VILLAGE AT MEXICO BEACH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE VILLAGE AT MEXICO BEACH, L.L.C. 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 Jan 2005 (20 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L05000004567
FEI/EIN Number 202178154

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

Address: 4070 CR 124A, WILDWOOD, FL, 34785
Mail Address: 4070 CR 124A, WILDWOOD, FL, 34785
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART ALAN T Manager 1311 HEIM RD., MT. DORA, FL, 32757
STEWART ALAN T Agent 1311 HEIM RD, MT. DORA, FL, 32757

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 4070 CR 124A, WILDWOOD, FL 34785 -
CHANGE OF MAILING ADDRESS 2008-03-24 4070 CR 124A, WILDWOOD, FL 34785 -
REGISTERED AGENT NAME CHANGED 2008-03-24 STEWART, ALAN T -
REGISTERED AGENT ADDRESS CHANGED 2008-03-24 1311 HEIM RD, MT. DORA, FL 32757 -
MERGER 2005-10-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000053775

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-12
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State