Search icon

VILLA CINQUE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: VILLA CINQUE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA CINQUE ENTERPRISES, 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: 29 Jul 2008 (17 years ago)
Document Number: L08000072730
FEI/EIN Number 263147621

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

Address: 555 ENCLAVE CIRCLE W., PEMBROKE PINES, FL, 33027
Mail Address: 555 ENCLAVE CIRCLE W., PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ GIRALDO J Managing Member 555 ENCLAVE CIRCLE W., PEMBROKE PINES, FL, 33027
GUTIERREZ TINA M Managing Member 555 ENCLAVE CIRCLE W., PEMBROKE PINES, FL, 33027
GUTIERREZ TINA M Agent 555 Enclave Circle W, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000018191 THE ETCHERY CRAFTWORKS ACTIVE 2025-02-06 2030-12-31 - 555 ENCLAVE CIRCLE W., PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-15 GUTIERREZ, TINA M -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 555 Enclave Circle W, Pembroke Pines, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State