Search icon

VILLA ZAMORA - 305 - A, LLC

Company Details

Entity Name: VILLA ZAMORA - 305 - A, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L05000025255
FEI/EIN Number 202622007
Address: 1412 Presley Way, Lantana, TX, 76226, US
Mail Address: 1412 Presley Way, Lantana, TX, 76226, US
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ NELSON D Agent 16607 SW 81ST TERRACE, MIAMI, FL, 33193

Manager

Name Role Address
SANCHEZ Q. NELSON Manager 1412 Presley Way, LANTANA, TX, 76226
SANCHEZ REINA J Manager 1412 Presley Way, LANTANA, TX, 76226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 1412 Presley Way, Lantana, TX 76226 No data
CHANGE OF MAILING ADDRESS 2015-01-07 1412 Presley Way, Lantana, TX 76226 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-04 16607 SW 81ST TERRACE, MIAMI, FL 33193 No data
REGISTERED AGENT NAME CHANGED 2009-02-04 SANCHEZ, NELSON D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000353204 TERMINATED 1000000270009 MIAMI-DADE 2012-04-19 2032-05-02 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State