Entity Name: | VILLAGE COMMONS OFFICE PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VILLAGE COMMONS OFFICE PARK, 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. |
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 Dec 2007 (17 years ago) |
Date of dissolution: | 24 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Mar 2023 (2 years ago) |
Document Number: | L07000124284 |
FEI/EIN Number |
261839084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8156 SEVEN MILE DRIVE, PONTE VEDRA BEACH, FL, 32082 |
Mail Address: | 8156 SEVEN MILE DR, PONTE VEDRA BEACH, FL, 32082 |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NESSMITH DIANA R | Manager | 9217 TOUZET AVENUE, ST. AUGUSTINE, FL, 32092 |
REIFF-NIOSI LEONARA E | Manager | 608 DONALD ROSS WAY, ST. AUGUSTINE, FL, 32092 |
KORB ANDREW D | Manager | 8156 SEVEN MILE DRIVE, PONTE VEDRA BEACH, FL, 32082 |
KORB SUSAN P | Manager | 8156 SEVEN MILE DRIVE, PONTE VEDRA BEACH, FL, 32082 |
DAVENPORT GARY B | Agent | 211 S. 4TH ST., FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 8156 SEVEN MILE DRIVE, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 8156 SEVEN MILE DRIVE, PONTE VEDRA BEACH, FL 32082 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State