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. |
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 |
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 |
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 |
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 | - |
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