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. |
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 |
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 |
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 | - |
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