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. |
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 |
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 |
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 | - | - |
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