Entity Name: | VILLAGE CARVER II DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VILLAGE CARVER II DEVELOPMENT, 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: | 01 Aug 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000075872 |
FEI/EIN Number |
205319839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O STEVE SHERIDAN, MANAGER, 541 S. ORLANDO AVENUE, #300, Maitland, FL, 32751, US |
Mail Address: | C/O STEVE SHERIDAN, MANAGER, 541 S. ORLANDO AVENUE, #300, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERIDAN STEVE L | Manager | 541 S. ORLANDO AVENUE, #300, Maitland, FL, 32751 |
Sheridan Steve | Agent | 541 S. ORLANDO AVENUE, #300, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-08 | 541 S. ORLANDO AVENUE, #300, Maitland, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-08 | C/O STEVE SHERIDAN, MANAGER, 541 S. ORLANDO AVENUE, #300, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2023-06-08 | C/O STEVE SHERIDAN, MANAGER, 541 S. ORLANDO AVENUE, #300, Maitland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-08 | Sheridan, Steve | - |
LC STMNT OF RA/RO CHG | 2017-06-12 | - | - |
REINSTATEMENT | 2009-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-06-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-08-24 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-09 |
CORLCRACHG | 2017-06-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State