Search icon

LAS VILLAS DE SEGOVIA, LLC - Florida Company Profile

Company Details

Entity Name: LAS VILLAS DE SEGOVIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAS VILLAS DE SEGOVIA, 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: 18 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2012 (13 years ago)
Document Number: L07000006682
FEI/EIN Number 208474591

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

Address: 5727 NW 7TH ST, MIAMI, FL, 33126, US
Mail Address: 5727 NW 7TH ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLUFE RAUL L Agent 5727 NW 7TH ST, MIAMI, FL, 33126
BARR HOLDINGS, LLC Managing Member -
PFF DEVELOPMENTS, LLC Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 5727 NW 7TH ST, SUITE #303, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 5727 NW 7TH ST, SUITE#303, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-10-23 5727 NW 7TH ST, SUITE#303, MIAMI, FL 33126 -
REINSTATEMENT 2012-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-31 - -
REGISTERED AGENT NAME CHANGED 2008-10-31 BOLUFE, RAUL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5862237207 2020-04-27 0455 PPP 5601 W Flager ST, MIAMI, FL, 33134
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 6
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 62946.92
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State