Search icon

VILLAGE OF BILTMORE, LLC - Florida Company Profile

Company Details

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

VILLAGE OF BILTMORE, 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: 09 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: L05000013526
FEI/EIN Number 83-3903498

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

Address: 2522 Castilla Isle, Fort Lauderdale, FL, 33301, US
Mail Address: 2522 Castilla Isle, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Belloso Guillermo E Manager 2522 Castilla Isle, Fort Lauderdale, FL, 33301
Belloso Maria F Manager 2522 Castilla Isle, Fort Lauderdale, FL, 33301
FEIT DEBRA L Agent 401 EAST LAS OLAS BLVD, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 2522 Castilla Isle, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-01-05 FEIT, DEBRA L -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 401 EAST LAS OLAS BLVD, 1407, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-01-13 2522 Castilla Isle, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2016-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-08-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State