Search icon

SPANISH VILLAS, LLC - Florida Company Profile

Company Details

Entity Name: SPANISH VILLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPANISH VILLAS, 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: 12 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000069754
FEI/EIN Number 753219438

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

Address: 6 Birchwood Trail, ORMOND BEACH, FL, 32174, US
Mail Address: 6 Birchwood Trail, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDERSEN MICKY Managing Member 6 Birchwood Trail, ORMOND BEACH, FL, 32174
PEDERSEN MICKY Agent 6 Birchwood Trail, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090471 SPANISH VILLAS APARTMENTS EXPIRED 2015-09-02 2020-12-31 - 6 BIRCHWOOD TRAIL, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-29 6 Birchwood Trail, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2014-03-29 6 Birchwood Trail, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-29 6 Birchwood Trail, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-09-14
ANNUAL REPORT 2009-06-14
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State