Search icon

DOWNTOWN VILLAGE SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: DOWNTOWN VILLAGE SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWNTOWN VILLAGE SQUARE, 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: 27 Oct 2005 (19 years ago)
Date of dissolution: 28 Mar 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: L05000105297
FEI/EIN Number 203886600

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

Address: 877 CAPE CORAL PARKWAY EAST, CAPE CORAL, FL, 33904
Mail Address: 3505 Veterans Memorial Hwy, Ronkonkoma, NY, 11779, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee, Robert AJr. Managing Member 3505 Veterans Memorial Hwy., Ronkonkoma, NY, 11779
DiFede Michael A Managing Member 15 Carleton Ave., East Islip, NY, 11730
Schumacher Richard Managing Member 2618 SW 47th Terrace., Cape Coral, FL, 33914
SCHUMACHER RICHARD Agent 2618 SW 47th Terrace, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-03-28 - -
CHANGE OF MAILING ADDRESS 2021-04-14 877 CAPE CORAL PARKWAY EAST, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 2618 SW 47th Terrace, Cape Coral, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 877 CAPE CORAL PARKWAY EAST, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2011-04-28 SCHUMACHER, RICHARD -

Documents

Name Date
LC Voluntary Dissolution 2022-03-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State