Search icon

SANTA BARBARA GARDEN VILLAS, LLC

Company Details

Entity Name: SANTA BARBARA GARDEN VILLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L05000026343
FEI/EIN Number 202688191
Address: 500 South Dixie Highway, CORAL GABLES, FL, 33146, US
Mail Address: 500 South Dixie Highway, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BUCELO ARMANDO J Agent 500 South Dixie Highway, CORAL GABLES, FL, 33146

Managing Member

Name Role Address
BUCELO ARMANDO J Managing Member 500 South Dixie Highway, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-27 500 South Dixie Highway, 310, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2013-02-27 500 South Dixie Highway, 310, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-27 500 South Dixie Highway, 310, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2012-04-18 BUCELO, ARMANDO JJR. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000827011 LAPSED 07-2984-CA 20TH JUDICAL CIR COLLIER CO 2010-07-30 2015-08-05 $335,835.00 DAVID HJELSETH & DENEE SIDENSTRICKER, 194 BURNT PINE DRIVE, #15, NAPLES FLORIDA 34119

Documents

Name Date
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-07-21
Florida Limited Liabilites 2005-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State