Search icon

VILLA DOLPHIN LLC - Florida Company Profile

Company Details

Entity Name: VILLA DOLPHIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA DOLPHIN 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: 11 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2006 (19 years ago)
Document Number: L05000046866
FEI/EIN Number 202823100

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

Address: 2700 GLADES CIRCLE, SUITE 111, WESTON, FL, 33327
Mail Address: 2700 GLADES CIRCLE, SUITE 111, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ FERNANDO Managing Member 2700 GLADES CIRCLE, WESTON, FL, 33327
ALVAREZ CLAUDIA Managing Member 2700 GLADES CIRCLE, WESTON, FL, 33327
VARGAS HECTOR G Agent 2700 GLADES CIRCLE, WESTON, FL, 33327
PRO-INVESTMENTS LLC Managing Member 2700 GLADES CIRCLE # 111, WESTON, FL, 33327
ASCARLO INVESTMENT GROUP LLC Managing Member 2700 GLADES CIRCLE # 111, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-15 VARGAS, HECTOR G -
CHANGE OF PRINCIPAL ADDRESS 2008-03-12 2700 GLADES CIRCLE, SUITE 111, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2008-03-12 2700 GLADES CIRCLE, SUITE 111, WESTON, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 2700 GLADES CIRCLE, SUITE 111, WESTON, FL 33327 -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-06-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State