Search icon

SENIOR VILLAS, LLC - Florida Company Profile

Company Details

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

SENIOR VILLAS, 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: 24 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (15 years ago)
Document Number: L08000029581
FEI/EIN Number 262249904

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

Address: 5221 FLAXMAN STREET, PENSACOLA, FL, 32506, US
Mail Address: 3118 Coquina Way, Gulf Breeze, FL, 32563, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSER WILBERT C Managing Member 5221 FLAXMAN ST, PENSACOLA, FL, 32506
MESSER WILBERT C Agent 5221 FLAXMAN ST, PENSACOLA, FL, 32506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031367 TRANQUIL VILLAS ACTIVE 2016-03-26 2026-12-31 - 5221 FLAXMAN ST, PENSACOLA, FL, 32506
G08102900256 TRANQUIL VILLAS EXPIRED 2008-04-11 2013-12-31 - SENIOR VILLAS, 362 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-18 5221 FLAXMAN STREET, PENSACOLA, FL 32506 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-08 5221 FLAXMAN ST, PENSACOLA, FL 32506 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 5221 FLAXMAN STREET, PENSACOLA, FL 32506 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State