Search icon

VILLAGE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: VILLAGE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGE PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2005 (20 years ago)
Document Number: L05000008993
FEI/EIN Number 202233488

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

Address: 1858 Ringling Boulevard, Suite 300, Sarasota, FL, 34236, US
Mail Address: PO Box 294, Arlington Heights, IL, 60006, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'JAMOOS ELIZABETH Manager PO Box 294, Arlington Heights, IL, 60006
LPS CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 1858 Ringling Boulevard, Suite 300, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2023-01-20 1858 Ringling Boulevard, Suite 300, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2023-01-20 LPS Corporate Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 1858 Ringling Boulevard, Suite 300, Sarasota, FL 34236 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000408623 TERMINATED 1000000828688 LEE 2019-06-01 2039-06-12 $ 714.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State