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. |
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 |
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 |
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 |
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 | - |
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