Search icon

VILLAGE ENVIRONMENTAL SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: VILLAGE ENVIRONMENTAL SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGE ENVIRONMENTAL SERVICE, 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: 07 Mar 2008 (17 years ago)
Date of dissolution: 13 Dec 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Dec 2017 (7 years ago)
Document Number: L08000024491
FEI/EIN Number 262124423

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

Address: 4524 golf villa ct 301, Destin, FL, 32541, US
Mail Address: 4524 golf villa ct 301, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENS SAMUEL H Manager 4524 golf villa ct 301, Destin, FL, 32541
OWENS AMANDA B Manager 4524 golf villa ct 301, Destin, FL, 32541
TOTAL BUSINESS SOLUTIONS-BOOKKEEPING DIVIS Agent 603 N FERDON BLVD., CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
CONVERSION 2017-12-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS P17000098538. CONVERSION NUMBER 500000176605
CHANGE OF MAILING ADDRESS 2017-04-28 4524 golf villa ct 301, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 4524 golf villa ct 301, Destin, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 603 N FERDON BLVD., CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 2015-02-05 TOTAL BUSINESS SOLUTIONS-BOOKKEEPING DIVISION -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-09-02 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-04-30
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-07-16
LC Amendment 2008-09-02
Florida Limited Liability 2008-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State