Entity Name: | VACATION VILLAS 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VACATION VILLAS 2, 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: | 09 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2019 (5 years ago) |
Document Number: | L10000015186 |
FEI/EIN Number |
47-5275876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1113 Campo Sano Ave, CORAL GABLES, FL, 33146, US |
Address: | MONROE DR. BLDGS. 1&2, TAVERNIER, FL, 33070, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEZEY PETSY G | Manager | 1113 Campo Sano Ave, CORAL GABLES, FL, 33146 |
MEZEY PETSY G | Agent | 1113 Campo Sano Ave, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-12-07 | MONROE DR. BLDGS. 1&2, TAVERNIER, FL 33070 | - |
REINSTATEMENT | 2019-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-26 | 1113 Campo Sano Ave, CORAL GABLES, FL 33146 | - |
REINSTATEMENT | 2016-11-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-30 | MEZEY, PETSY G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | MONROE DR. BLDGS. 1&2, TAVERNIER, FL 33070 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-30 |
REINSTATEMENT | 2019-12-07 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-22 |
REINSTATEMENT | 2016-11-30 |
REINSTATEMENT | 2015-10-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State