Search icon

VILLA REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: VILLA REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA REAL ESTATE HOLDINGS, 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 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2015 (9 years ago)
Document Number: L08000026068
FEI/EIN Number 262166005

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

Address: 9957 MOORINGS DRIVE, JACKSONVILLE, FL, 32257, US
Mail Address: 9957 MOORINGS DR, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAREAL DANIEL Manager 9957 MOORINGS DRIVE, JACKSONVILLE, FL, 32257
VILLAREAL SCOTTIE Auth 9957 MOORINGS DRIVE, JACKSONVILLE, FL, 32257
Gunter Stephanie Officer 9957 MOORINGS DRIVE, JACKSONVILLE, FL, 32257
VILLAREAL DANIEL Agent 9957 MOORINGS DR, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-17 VILLAREAL, DANIEL -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 9957 MOORINGS DRIVE, SUITE 305, JACKSONVILLE, FL 32257 -
LC AMENDMENT 2015-10-30 - -
LC AMENDMENT 2015-06-15 - -
CHANGE OF MAILING ADDRESS 2015-04-15 9957 MOORINGS DRIVE, SUITE 305, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 9957 MOORINGS DR, STE 305, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-13
LC Amendment 2015-10-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State