Search icon

VILLA 22, LLC - Florida Company Profile

Company Details

Entity Name: VILLA 22, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA 22, 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: 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: 05 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000001269
FEI/EIN Number NOT APPLICABLE

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

Address: 1450 Madruga Ave, Suite 209, Coral Gables, FL, 33146, US
Mail Address: 1450 Madruga Ave, Suite 209, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENAIN CEDRIK Managing Member 1450 Madruga Ave, Coral Gables, FL, 33146
Denain Cedrik Agent 1450 Madruga Ave, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 1450 Madruga Ave, Suite 209, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-04-06 1450 Madruga Ave, Suite 209, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1450 Madruga Ave, Suite 209, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2017-03-28 Denain, Cedrik -

Court Cases

Title Case Number Docket Date Status
THOMAS AXMACHER, et al., VS FISHER ISLAND COMMUNITY ASSOCIATION, INC., et al., 3D2023-0396 2023-03-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-2328

Parties

Name ISOLA BELLA LLC
Role Appellant
Status Active
Name THOMAS AXMACHER
Role Appellant
Status Active
Name SUZANNE IRVING
Role Appellant
Status Active
Representations Arletys Hernandez, Jared A. Levy
Name Felix Granados, Jr.
Role Appellee
Status Active
Name VILLA 22, LLC
Role Appellee
Status Active
Name COCOMARINE, LLC
Role Appellee
Status Active
Name THE STEVEN C. BAGDAN CHARITABLE FOUNDATION, INC.
Role Appellee
Status Active
Name Julia Dubavitsky
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations H. Eugene Lindsey, III, Eric W. Ostroff, E. Carson Lange, I. Barry Blazberg, Nataly Gutierrez, Matthew M. Tonuzi, Jason B. Giller, Benjamin A. Solomon, Adam B. Brandon, Kristen E. Ferrer, Menachem Mayberg, Joel M. Gaulkin, Hilary A. Schein, Jose A. Casal, Alexander E. Brody, James D. Gassenheimer, Sabrina T. Zarco, Evelyn Greenstone Kammet, Roger Slade, Waynice A. Green-Musgrove, Josh M. Rubens, Patrick E. Gonya, Jr., Darrin B. Gursky, Tomas A. Pila, Andrew B. Zelmanowitz, Michele A. Crosa, Joseph S. Van de Bogart, Mauri E. Peyton

Docket Entries

Docket Date 2023-03-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Fisher Island Community Association, Inc.
Docket Date 2023-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
Docket Date 2023-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-18
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2023-07-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including July 3, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SUZANNE IRVING
Docket Date 2023-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including June 16, 2023.
Docket Date 2023-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUZANNE IRVING
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including June 2, 2023.
Docket Date 2023-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SUZANNE IRVING
Docket Date 2023-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/03/2023
Docket Date 2023-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SUZANNE IRVING
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 04/03/2023
Docket Date 2023-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUZANNE IRVING
Docket Date 2023-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 17, 2023.
Docket Date 2023-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SUZANNE IRVING
Docket Date 2023-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State