Search icon

MIRABELLA VILLAS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MIRABELLA VILLAS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRABELLA VILLAS, 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: 18 Feb 2005 (20 years ago)
Date of dissolution: 08 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L05000017318
FEI/EIN Number 202475157

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

Address: 3505 Veterans Memorial Highway, Suite D, Ronkonkoma, NY, 11779, US
Mail Address: 3505 Veterans Memorial Highway, Suite D, Ronkonkoma, NY, 11779, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIFEDE ANTHONY Managing Member 15 Carleton Ave., East Islip, NY, 11730
LEE ROBERT AJr. Agent 4519 SE 16th Place, CAPE CORAL, FL, 33904
MY PLAN B LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 3505 Veterans Memorial Highway, Suite D, Ronkonkoma, NY 11779 -
CHANGE OF MAILING ADDRESS 2016-04-13 3505 Veterans Memorial Highway, Suite D, Ronkonkoma, NY 11779 -
REGISTERED AGENT NAME CHANGED 2013-03-26 LEE, ROBERT A., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 4519 SE 16th Place, Suite 109, CAPE CORAL, FL 33904 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State