Entity Name: | 3061 GRAN VILLA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3061 GRAN VILLA, 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: | 22 Aug 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2025 (2 months ago) |
Document Number: | L08000080426 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 NORTH ESPLANADE DRIVE, MIAMI SPRINGS, FL, 33166 |
Mail Address: | 450 NORTH ESPLANADE DRIVE, MIAMI SPRINGS, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLA ALFREDO Jr. | Manager | 450 NORTH ESPLANADE DRIVE, MIAMI SPRINGS, FL, 33166 |
Villa Gladys H | Manager | 450 NORTH ESPLANADE DRIVE, MIAMI SPRINGS, FL, 33166 |
VILLA ALFREDO Jr. | Agent | 450 NORTH ESPLANADE DRIVE, MIAMI SPRINGS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-13 | 12271 SW 10 TER, MIAMI, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2025-02-13 | 12271 SW 10 TER, MIAMI, FL 33184 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-13 | 12271 SW 10 TER, MIAMI, FL 33184 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | VILLA, ALFREDO, Jr. | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-13 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-06-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State