Search icon

FLORIDA DELUXE VILLAS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA DELUXE VILLAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA DELUXE VILLAS 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: 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: 13 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000016563
FEI/EIN Number 743205078

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

Address: 4137 W Vine Street, Ste 105, KISSIMMEE, FL, 34741, US
Mail Address: 4137 W Vine Street, Ste 105, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODHAMS GREG R Managing Member 4137 W Vine Street, KISSIMMEE, FL, 34741
WOODHAMS GREG R Agent 4137 W Vine Street, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004855 FDV MARKETING SOLUTIONS EXPIRED 2014-01-14 2019-12-31 - 2926 VINELAND ROAD, KISSIMMEE, FL, 34746
G12000089509 FDV INVESTMENT REALTY EXPIRED 2012-09-12 2017-12-31 - 2926 VINELAND ROAD, KISSIMMEE, FL, 34746
G12000044781 SPECIALIST CLEANING SERVICES OF CENTRAL FLORIDA EXPIRED 2012-05-14 2017-12-31 - 2926 VINELAND ROAD, KISSIMMEE, FL, 34746
G08268900243 TRUECAM EXPIRED 2008-09-24 2013-12-31 - 2914 VINELAND ROAD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 4137 W Vine Street, Ste 105, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2016-03-08 4137 W Vine Street, Ste 105, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 4137 W Vine Street, Ste 105, KISSIMMEE, FL 34741 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000582353 ACTIVE 2022-CA-2046 CIR CT 9TH JUD CIR-OSCEOLA 2023-10-10 2028-12-01 $63,500.37 STRATEGIC FUNDING SOURCE DBA KAPITUS, 2500 WILSON BOULEVARD, SUITE 350, ARLINGTON, VA 22201

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2009-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State