Entity Name: | VILLA REALE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VILLA REALE, 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: | 13 Apr 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L05000036341 |
FEI/EIN Number |
202713824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7093 TAYLORWOOD DR, LAKE WORTH, FL, 33467 |
Mail Address: | 7093 TAYLORWOOD DR, LAKE WORTH, FL, 33467 |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VILLA REALE, LLC, NEW YORK | 3658758 | NEW YORK |
Name | Role | Address |
---|---|---|
O'REILLY THOMAS | Managing Member | 7093 TAYLORWOOD DR, LAKE WORTH, FL, 33467 |
O'REILLY MARLENE | Managing Member | 7093 TAYLORWOOD DR, LAKE WORTH, FL, 33467 |
O'REILLY THOMAS M | Agent | 7093 TAYLORWOOD DR, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-12 | 7093 TAYLORWOOD DR, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2009-01-12 | 7093 TAYLORWOOD DR, LAKE WORTH, FL 33467 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-12 | 7093 TAYLORWOOD DR, LAKE WORTH, FL 33467 | - |
LC AMENDMENT AND NAME CHANGE | 2009-01-12 | VILLA REALE, LLC | - |
REGISTERED AGENT NAME CHANGED | 2008-02-18 | O'REILLY, THOMAS MMGRM | - |
AMENDMENT | 2005-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-09 |
LC Amendment and Name Change | 2009-01-12 |
ANNUAL REPORT | 2008-02-18 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-04-17 |
Reg. Agent Change | 2005-12-23 |
Amendment | 2005-10-21 |
Florida Limited Liability | 2005-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State