Search icon

VILLA REALE, LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of VILLA REALE, LLC, NEW YORK 3658758 NEW YORK

Key Officers & Management

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

Events

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 - -

Documents

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