Entity Name: | VILLEA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VILLEA 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: |
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: | 19 Feb 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L10000019160 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2646 S.E. 11TH STREET, POMPANO BEACH, FL, 33062, US |
Mail Address: | 2646 S.E. 11TH STREET, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGORY WILLIAM P | Manager | 2646 S.E. 11TH STREET, POMPANO BEACH, FL, 33062 |
GREGORY WILLIAM P | Secretary | 2646 S.E. 11TH STREET, POMPANO BEACH, FL, 33062 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-11 | REGISTERED AGENTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-16 | 2646 S.E. 11TH STREET, POMPANO BEACH, FL 33062 | - |
REINSTATEMENT | 2012-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 2012-10-16 | 2646 S.E. 11TH STREET, POMPANO BEACH, FL 33062 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-02-24 |
Reg. Agent Change | 2014-02-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State