Search icon

PATRICE ISLAND KEY, LLC - Florida Company Profile

Company Details

Entity Name: PATRICE ISLAND KEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRICE ISLAND KEY, 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: 26 Jan 2005 (20 years ago)
Date of dissolution: 16 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: L05000008221
FEI/EIN Number NOT APPLICABLE

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

Address: 1201 GREYWOOD LANE, The Villages, FL, 32163, US
Mail Address: 1201 GREYWOOD LANE, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGO WAYNE W Manager 1201 GREYWOOD LN, THE VILLAGES, FL, 32163
VARGO WAYNE WMANAGER Agent 1201 GREYWOOD LANE, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 1201 GREYWOOD LANE, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2021-03-10 1201 GREYWOOD LANE, The Villages, FL 32163 -
REGISTERED AGENT NAME CHANGED 2021-03-10 VARGO, WAYNE W, MANAGER -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 1201 GREYWOOD LANE, THE VILLAGES, FL 32163 -
LC AMENDMENT 2006-02-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-16
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State