Search icon

VILLAGGIO AT HUNTER'S CREEK LLC - Florida Company Profile

Company Details

Entity Name: VILLAGGIO AT HUNTER'S CREEK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGGIO AT HUNTER'S CREEK 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: 06 Oct 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Mar 2006 (19 years ago)
Document Number: L05000098702
FEI/EIN Number 20-3603051

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

Address: 5950 Lakehurst Drive, Orlando, FL, 32819, US
Mail Address: 5950 Lakehurst Drive, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTERCONSULTING OF AMERICA CORP Agent -
PORTIGLIATTI ANTHONY President 5950 Lakehurst Drive, Orlando, FL, 32819
PORTIGLIATTI BRUNO Vice President 5950 Lakehurst Drive, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 INTERCONSULTING OF AMERICA CORP -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 5950 Lakehurst Dr., #169, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 5950 Lakehurst Drive, # 169, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-03-20 5950 Lakehurst Drive, # 169, Orlando, FL 32819 -
LC NAME CHANGE 2006-03-24 VILLAGGIO AT HUNTER'S CREEK LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-17
AMENDED ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State