Search icon

VILLAGE WAREHOUSE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: VILLAGE WAREHOUSE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGE WAREHOUSE HOLDINGS, 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: 23 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: L10000043883
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 7025 willow pine way, PORT ST. LUCIE, FL, 34986, US
Address: 7025 willow pine way, port saint lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS Marilyn Manager 7025 willow pine way, PORT ST. LUCIE, FL, 34986
SIMS MARILYN Manager 7025 willow pine way, PORT ST. LUCIE, FL, 34986
Guettller Darren C Manager 1449 Commerce Center Dr., port saint lucie, FL, 34986
SIMS Marilyn Agent 7025 willow pine way, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 7025 willow pine way, port saint lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 7025 willow pine way, PORT ST. LUCIE, FL 34986 -
REINSTATEMENT 2017-04-17 - -
CHANGE OF MAILING ADDRESS 2017-04-17 7025 willow pine way, port saint lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2017-04-17 SIMS, Marilyn -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-04-17
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State