Search icon

VILLAGE GREEN, LLC - Florida Company Profile

Company Details

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

VILLAGE GREEN, 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: 15 Dec 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2005 (19 years ago)
Document Number: L05000119661
FEI/EIN Number 650202420

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

Address: 5406 26TH STREET WEST, BRADENTON, FL, 34207
Mail Address: 5406 26TH STREET WEST, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWZE THOMAS A Managing Member 5406 26TH ST W, BRADENTON, FL, 34207
HOWZE THOMAS A Agent 5406 26TH STREET WEST, BRADENTON, FL, 34207
PSR GULF COAST PROPERTIES, LLLP Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-03-05 HOWZE, THOMAS A -
REGISTERED AGENT ADDRESS CHANGED 2010-03-05 5406 26TH STREET WEST, BRADENTON, FL 34207 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 5406 26TH STREET WEST, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2006-04-20 5406 26TH STREET WEST, BRADENTON, FL 34207 -
MERGER 2005-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000054721

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State