Entity Name: | EXECUTIVE VILLA REALTY L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Sep 2006 (18 years ago) |
Date of dissolution: | 18 Mar 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Mar 2014 (11 years ago) |
Document Number: | L06000092233 |
FEI/EIN Number | 205579694 |
Address: | 535 west avenue, Clermont, FL, 34711, US |
Mail Address: | 535 west avenue, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACK CHERYL S | Agent | 535 WEST AVENUE, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
BLACK CHERYL S | Manager | 535 WEST AVENUE, CLERMONT, FL, 34711 |
WOOSEY DEREK E | Manager | 206 WEST SILVERTON STREET, MINNEOLA, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-03-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 535 west avenue, Clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 535 west avenue, Clermont, FL 34711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 535 WEST AVENUE, CLERMONT, FL 34711 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-03-18 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-19 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-05-03 |
Florida Limited Liability | 2006-09-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State