Search icon

LAUREL VILLAS ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: LAUREL VILLAS ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAUREL VILLAS ASSOCIATES, 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: 12 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: L08000015300
FEI/EIN Number 261953154

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

Address: 460 LAUREL RIDGE WAY, DELAND, FL, 32724-7502, US
Mail Address: 460 LAUREL RIDGE WAY, DELAND, FL, 32724-7502, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELAND LVI, INC. Authorized Member -
DELAND HOUSING AUTHORITY Agent 460 LAUREL RIDGE WAY, DELAND, FL, 327247502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000124609 LAUREL VILLAS ACTIVE 2016-11-17 2026-12-31 - 460 LAUREL RIDGE WAY, DELAND, FL, 32724
G10000100047 LAUREL VILLAS EXPIRED 2010-11-01 2015-12-31 - 247 N. WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-27 460 LAUREL RIDGE WAY, DELAND, FL 32724-7502 -
CHANGE OF MAILING ADDRESS 2016-10-27 460 LAUREL RIDGE WAY, DELAND, FL 32724-7502 -
REGISTERED AGENT NAME CHANGED 2016-10-27 DELAND HOUSING AUTHORITY -
REGISTERED AGENT ADDRESS CHANGED 2011-12-22 460 LAUREL RIDGE WAY, DELAND, FL 32724-7502 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-11
LC Amendment 2016-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State