Entity Name: | FAMILY VILLA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAMILY VILLA, 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: | 03 Nov 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L05000106939 |
FEI/EIN Number |
204455206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3551 SCENIC HIGHWAY 98, #8, DESTIN, FL, 32541 |
Mail Address: | 851 County Road 114, Jack, AL, 36346, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REEDER CHARLES G | Member | 851 COFFEE CO. HWY #114, JACK, AL, 36346 |
BRADLEY STEPHEN A | Member | 2805 LIVE OAK COURT, CUMMING, GA, 30041 |
CURTIS DAN L | Member | 3551 SCENIC HWY 98, APT #8B, DESTIN, FL, 32541 |
Curtis Dan L | Agent | 3551 SCENIC HIGHWAY 98, DESTIN, FL, 32541 |
D. CURTIS GROUP, LLC | Manager | 851 County Road 114, Jack, AL, 36346 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 3551 SCENIC HIGHWAY 98, #8, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | Curtis, Dan L | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 3551 SCENIC HIGHWAY 98, #8, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-26 | 3551 SCENIC HIGHWAY 98, #8, DESTIN, FL 32541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State