Search icon

VACATION VILLAS 2, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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