Entity Name: | EQUITY VENTURES OF THE VILLAGES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EQUITY VENTURES OF THE VILLAGES 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: | 26 Feb 2009 (16 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 23 Mar 2009 (16 years ago) |
Document Number: | L09000019353 |
FEI/EIN Number |
264366881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3229 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 3229 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOILEAU NINA O | Managing Member | 3229 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043 |
SOILEAU NINA O | Agent | 3229 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043 |
JOHN WESLEY SOILEAU REVOCABLE TRUST | Managing Member | 3229 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-23 | SOILEAU, NINA O | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 3229 HIGHWAY 17, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 3229 HIGHWAY 17, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | 3229 HIGHWAY 17, GREEN COVE SPRINGS, FL 32043 | - |
LC NAME CHANGE | 2009-03-23 | EQUITY VENTURES OF THE VILLAGES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State