Search icon

VILLAS AT SUNCREST, L.L.C. - Florida Company Profile

Company Details

Entity Name: VILLAS AT SUNCREST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAS AT SUNCREST, L.L.C. 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: 27 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000041546
FEI/EIN Number 900279533

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

Mail Address: PO BOX 674, MIDLAND CITY, AL, 36350
Address: 8603 WHELCH DRIVE, PANAMA CITY BEACH, FL, 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX RAY Managing Member PO BOX 674, MIDLAND CITY, AL, 36350
DANIEL JOHN P Agent 501 COMMENDENCIA ST, PENSACOLA, FL, 32302

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 8603 WHELCH DRIVE, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2009-02-18 8603 WHELCH DRIVE, PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 2007-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000140618 LAPSED 10-001189-CA BAY COUNTY 2013-07-11 2022-03-15 $11,812,555.57 ALOSTAR BANK OF COMMERCE, 3630 PEACHTREE ROAD, SUITE 1050, ATLANTA, GA 30326

Documents

Name Date
Reg. Agent Resignation 2013-10-21
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-02-18
Reg. Agent Change 2008-06-06
ANNUAL REPORT 2008-04-14
REINSTATEMENT 2007-03-09
Florida Limited Liability 2005-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State