Search icon

THE VILLA PALMA GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE VILLA PALMA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE VILLA PALMA GROUP 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: 11 Feb 2005 (20 years ago)
Date of dissolution: 10 Jan 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: L05000014567
FEI/EIN Number 421660615

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

Address: 1110 AIRPORT RD, DESTIN, FL, 32541-2935
Mail Address: P.O. BOX 2, ROME, NY, 13442, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY ROBERT LJR. Manager 1110 AIRPORT RD, DESTIN, FL, 32541
RILEY JUANITA L Managing Member 1110 AIRPORT RD, DESTIN, FL, 32541
RILEY ROBERT LJR. Agent 1110 AIRPORT RD, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-15 1110 AIRPORT RD, DESTIN, FL 32541-2935 -
LC AMENDMENT AND NAME CHANGE 2013-03-11 THE VILLA PALMA GROUP LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-05-23 1110 AIRPORT RD, DESTIN, FL 32541-2935 -
CANCEL ADM DISS/REV 2008-02-12 - -
LC AMENDMENT 2008-02-12 - -
LC NAME CHANGE 2008-02-12 ASCENTRICITY LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-02-12 1110 AIRPORT RD, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-03-26
LC Amendment and Name Change 2013-03-11
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-05-23
REINSTATEMENT 2008-02-12
LC Amendment 2008-02-12
Florida Limited Liability 2005-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State