Search icon

VILLA REJOICE, LLC - Florida Company Profile

Company Details

Entity Name: VILLA REJOICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA REJOICE, 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: 16 Nov 2010 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 07 Jul 2021 (4 years ago)
Document Number: L10000119424
FEI/EIN Number 274765813

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

Mail Address: 51 SW 134th Court, MIAMI, FL, 33184, US
Address: 51 SW 134th Court, Miami, FL, 33184-1177, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDO F. FONSECA Manager 51 SW 134 COURT, MIAMI, FL, 33184
Fabian Rafael Auth 10120 SW 115 Ave, Miami, FL, 33176
Fonseca Aurelia Auth 51 SW 134th Court, Miami, FL, 331841177
Fabian Tenille Auth 10120 SW 115 Ave, Miami, FL, 33176
Fonseca Mark A Auth 10310 SW 142 Court, Miami, FL, 33186
Fonseca Jennifer Auth 10310 SW 142 Court, Miami, FL, 33186
FONSECA FERNANDO Agent 51 SW 134 COURT, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-18 51 SW 134th Court, Miami, FL 33184-1177 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 51 SW 134th Court, Miami, FL 33184-1177 -
LC DISSOCIATION MEM 2021-07-07 - -
LC DISSOCIATION MEM 2016-05-13 - -
PENDING REINSTATEMENT 2013-02-05 - -
REINSTATEMENT 2013-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-18
CORLCDSMEM 2021-07-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State