Search icon

VILLAGE TAVERN RESTAURANTS, LLC - Florida Company Profile

Company Details

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

VILLAGE TAVERN RESTAURANTS, 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: 29 Jun 2006 (19 years ago)
Date of dissolution: 16 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 Apr 2021 (4 years ago)
Document Number: L06000065889
FEI/EIN Number 412209149

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

Address: 227 W NEW ENGLAND AVE, SUITE C, WINTER PARK, FL, 32789, US
Mail Address: 102 REYNOLDA VILLAGE, WINSTON-SALEM, NC, 27106, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCE HOLDINGS LLP Managing Member P.O. BOX 1925, WINTER PARK, FL, 327901925
THE VILLAGE TAVERN, INC. Managing Member -
C T CORPORATION SYSTEM Agent -
BUSH FAMILY PARTNERSHIP LLP Managing Member P.O. BOX 1925, WINTER PARK, FL, 327901925

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2021-04-16 - -
LC STMNT OF RA/RO CHG 2015-10-05 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-10-05 1200 SOUTH PINE ISLAND ROAD, SUITE 1000, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2011-03-23 227 W NEW ENGLAND AVE, SUITE C, WINTER PARK, FL 32789 -

Documents

Name Date
CORAPVDWN 2021-04-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
CORLCRACHG 2015-10-05
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State