Search icon

OLDSTONE VILLAS LLC - Florida Company Profile

Headquarter

Company Details

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

OLDSTONE 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: 17 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2024 (6 months ago)
Document Number: L09000119839
FEI/EIN Number 27-1510236

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

Mail Address: 1234 NE 18th Ave, Fort Lauderdale, FL, 33304, US
Address: 4337 Bougainvilla Drive, Lauderdale By The Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OLDSTONE VILLAS LLC, NEW YORK 5107284 NEW YORK

Key Officers & Management

Name Role Address
SCHULZE RICHARD V Auth 4337 Bougainvilla Drive, Lauderdale By The Sea, FL, 33308
78 & Sunny Legal Agent 31 SE 5th Street, Miami, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-08 - -
CHANGE OF MAILING ADDRESS 2023-04-23 4337 Bougainvilla Drive, Lauderdale By The Sea, FL 33308 -
REGISTERED AGENT NAME CHANGED 2023-04-23 78 & Sunny Legal -
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 31 SE 5th Street, Suite 3819, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 4337 Bougainvilla Drive, Lauderdale By The Sea, FL 33308 -

Documents

Name Date
LC Amendment 2024-11-08
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State