Search icon

VILLA CITY DEVELOPMENT GROUP II, LLC - Florida Company Profile

Company Details

Entity Name: VILLA CITY DEVELOPMENT GROUP II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA CITY DEVELOPMENT GROUP II, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2005 (20 years ago)
Document Number: L05000026868
FEI/EIN Number 510534556

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

Address: 1515 Ensenada Dr., ORLANDO, FL, 32825-8309, US
Mail Address: c/o Brewer Law LLC, 147 E. Lyman Ave., Winter Park, FL, 32789, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANNEY Donna H Manager 1515 Ensenada Dr., ORLANDO, FL, 328258309
Cooper Lisa Vice President 500 S. Semoran Blvd., Orlando, FL, 32807
Brewer Kurt FEsq. Agent 147 E. Lyman Ave., Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-08-23 1515 Ensenada Dr., ORLANDO, FL 32825-8309 -
CHANGE OF MAILING ADDRESS 2016-08-23 1515 Ensenada Dr., ORLANDO, FL 32825-8309 -
REGISTERED AGENT NAME CHANGED 2016-08-23 Brewer, Kurt Forrest, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-08-23 147 E. Lyman Ave., Suite A, Winter Park, FL 32789 -
AMENDMENT 2005-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-08-23
ANNUAL REPORT 2016-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State