Entity Name: | A & M VILLA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A & M VILLA, 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. |
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: | 24 Feb 2005 (20 years ago) |
Date of dissolution: | 15 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Mar 2021 (4 years ago) |
Document Number: | L05000019171 |
FEI/EIN Number |
202396338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 Walnut St, #15011, Green Cove Springs, FL, 32043, US |
Mail Address: | 390 Vail Drive Ext, Jefferson, NC, 28640, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERLMAN MARK L | Manager | 411 Walnut St, Green Cove Springs, FL, 32043 |
PERLMAN MARK L | Agent | 411 Walnut St, Green Cove Springs, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-06 | 411 Walnut St, #15011, Green Cove Springs, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-06 | 411 Walnut St, #15011, Green Cove Springs, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 411 Walnut St, #15011, Green Cove Springs, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2006-10-31 | PERLMAN, MARK L | - |
CANCEL ADM DISS/REV | 2006-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-15 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State