Entity Name: | VILLA D'ESTE CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Mar 2007 (18 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 07 Mar 2022 (3 years ago) |
Document Number: | L07000030018 |
FEI/EIN Number | 208661555 |
Address: | 4740 Lone Pine Ct, Fort Myers, FL, 33905, US |
Mail Address: | 4740 Lone Pine Ct, Fort Myers, FL, 33905, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTELLUCCHIO ALINE | Agent | 4740 Lone Pine Ct, Fort Myers, FL, 33905 |
Name | Role | Address |
---|---|---|
VIEIRA ELIESLEY G | Managing Member | 4740 Lone Pine Ct, Fort Myers, FL, 33905 |
GOULART ELSON | Managing Member | 5538 BURR ST, LEHIGH ACRES, FL, 33971 |
REGIENCZUK MICHAEL | Managing Member | 5570 Burr St, Lehigh acres, FL, 33971 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000111273 | VILLA D'ESTE HOMES LLC | EXPIRED | 2015-11-02 | 2020-12-31 | No data | 5558 BURR ST, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 4740 Lone Pine Ct, Fort Myers, FL 33905 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 4740 Lone Pine Ct, Fort Myers, FL 33905 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 4740 Lone Pine Ct, Fort Myers, FL 33905 | No data |
LC STMNT OF AUTHORITY | 2022-03-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-18 | CASTELLUCCHIO, ALINE | No data |
LC AMENDMENT AND NAME CHANGE | 2013-05-22 | VILLA D'ESTE CONSTRUCTION LLC | No data |
LC AMENDMENT AND NAME CHANGE | 2013-05-14 | VILLA D'STE CONSTRUCTION LLC | No data |
LC AMENDMENT | 2013-03-22 | No data | No data |
LC AMENDMENT | 2008-04-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
CORLCAUTH | 2022-03-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State