Entity Name: | VILLAGE PARTNERS DEVELOPMENT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Aug 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L06000085460 |
FEI/EIN Number | 205461456 |
Address: | 209 TOWN CENTER BLVD, DAVENPORT, FL, 33896, US |
Mail Address: | 209 TOWN CENTER BLVD, DAVENPORT, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARLING HEIDI J | Agent | 209 TOWN CENTER BLVD, DAVENPORT, FL, 33896 |
Name | Role | Address |
---|---|---|
INVESTORS REALTY LTD., INC. | Managing Member | 209 TOWN CENTER BLVD., DAVENPORT, FL, 33896 |
CARR INVESTMENTS, LP | Managing Member | 11 DALE LANE, MALVERN, PA, 19355 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
PENDING REINSTATEMENT | 2013-11-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-11-12 | MARLING, HEIDI J | No data |
REINSTATEMENT | 2013-11-12 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-12 | 209 TOWN CENTER BLVD, DAVENPORT, FL 33896 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-01-15 | 209 TOWN CENTER BLVD, DAVENPORT, FL 33896 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-15 | 209 TOWN CENTER BLVD, DAVENPORT, FL 33896 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000028476 | LAPSED | 15-CA-8739 | HILLSBOROUGH COUNTY CIRCUIT | 2015-12-15 | 2021-01-21 | $493,241.28 | ROBERT J. SUTTON AND JEAN M. SUTTON, 3617 SPRINGVILLE DRIVE, VALRICO, FL 33596 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-01-15 |
Florida Limited Liability | 2006-08-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State