Search icon

VILLA PATRICIA PHASE III, LLC - Florida Company Profile

Company Details

Entity Name: VILLA PATRICIA PHASE III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA PATRICIA PHASE III, 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: 25 Jul 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: L06000073930
FEI/EIN Number 205265946

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

Address: 1022 W. 23rd Street, Panama City, FL, 32405, US
Mail Address: 1022 W. 23rd Street, Panama City, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RA VILLA PATRICIA III, LLC Auth -
Pippin Lauretta J Agent 1022 W. 23rd Street, Panama City, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000106496 VILLA PATRICIA III EXPIRED 2017-09-26 2022-12-31 - 7855 NE 2ND AVE, MIAMI, FL, 33138
G09054900187 VILLA PATRICIA III EXPIRED 2009-02-24 2014-12-31 - 2950 S.W. 27TH AVENUE, STE 200, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-08 1022 W. 23rd Street, Suite 300, Panama City, FL 32405 -
CHANGE OF MAILING ADDRESS 2019-08-08 1022 W. 23rd Street, Suite 300, Panama City, FL 32405 -
REGISTERED AGENT NAME CHANGED 2019-08-08 Pippin, Lauretta J -
REGISTERED AGENT ADDRESS CHANGED 2019-08-08 1022 W. 23rd Street, Suite 300, Panama City, FL 32405 -
LC STMNT OF RA/RO CHG 2017-06-12 - -
LC AMENDMENT 2009-08-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-09
CORLCRACHG 2017-06-12
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State