Search icon

VILANO SPRINGS RESORTS, LLC - Florida Company Profile

Company Details

Entity Name: VILANO SPRINGS RESORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILANO SPRINGS RESORTS, 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: 18 May 2010 (15 years ago)
Document Number: L10000053424
FEI/EIN Number 272606559

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

Address: 10 Vilano Rd, C/O GROWING WELL PARTNERS, Saint Augustine, FL, 32084, US
Mail Address: 10 Vilano Rd, C/O GROWING WELL PARTNERS, Saint Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABINES ROLANDO Manager 10 Vilano Rd, Saint Augustine, FL, 32084
O'Loughlin Michael Manager 10 Vilano Rd, Saint Augustine, FL, 32084
O'Loughlin Michael F Agent 10 VILANO RD., SAINT AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030970 VILANO BEACH VISTA VILLAS EXPIRED 2017-03-23 2022-12-31 - 10 VILANO RD, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 10 Vilano Rd, C/O GROWING WELL PARTNERS, Saint Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2022-03-02 10 Vilano Rd, C/O GROWING WELL PARTNERS, Saint Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2022-03-02 O'Loughlin, Michael F -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 10 VILANO RD., SAINT AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State