Entity Name: | TEAM VILLAGE REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEAM VILLAGE REALTY, 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: | 05 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000033189 |
FEI/EIN Number |
202732696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 608 DONAL ROSS WAY, ST. AUGUSTINE, FL, 32092, US |
Mail Address: | 608 DONAL ROSS WAY, ST. AUGUSTINE, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REIFF LEONARA | Manager | 608 DONALD ROSS WAY, ST AUGUSTINE, FL, 32092 |
NesSmith Diana | Agent | 608 DONALD ROSS WAY, ST. AUGUSTINE, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | NesSmith, Diana | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 608 DONAL ROSS WAY, ST. AUGUSTINE, FL 32092 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-17 | 608 DONAL ROSS WAY, ST. AUGUSTINE, FL 32092 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-18 | 608 DONALD ROSS WAY, ST. AUGUSTINE, FL 32092 | - |
LC AMENDMENT | 2009-05-18 | - | - |
LC AMENDMENT | 2007-02-07 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2005-11-02 | TEAM VILLAGE REALTY, LLC | - |
AMENDED AND RESTATEDARTICLES | 2005-09-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-05-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State