Search icon

VILLAS OF AUTUMN CHACE LLC

Company Details

Entity Name: VILLAS OF AUTUMN CHACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L05000049996
FEI/EIN Number 202871201
Address: 214 S. ARMENIA AVENUE, TAMPA, FL, 33609
Mail Address: P.O.BOX 23112, TAMPA, FL, 33623
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ELSHEIKH MUHAMMED Agent 214 S. ARMENIA AVENUE, TAMPA, FL, 33609

Managing Member

Name Role Address
ELSHEIKH MUHAMMED Managing Member 214 S. ARMENIA AVENUE, TAMPA, FL, 33609
ALAVIJEH BAHRAM Managing Member 1102 SOUTH MOODY AVE, TAMPA, FL, 33629
BANOUB HANI Managing Member 19030 CHEMILLE DR, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 214 S. ARMENIA AVENUE, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2009-03-31 214 S. ARMENIA AVENUE, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 214 S. ARMENIA AVENUE, TAMPA, FL 33609 No data
AMENDMENT 2005-07-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000000555 LAPSED 10-22225 13TH JUDICIAL CIRCUIT 2011-07-13 2018-01-02 $364,923.64 WELLS FARGO BANK, N.A., 800 NORTH MAGNOLIA AVENUE, SUITE 704, ORLANDO, FL 32803

Documents

Name Date
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-03-11
Amendment 2005-07-07
Florida Limited Liability 2005-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State