Search icon

VILLAGES ACQUISITION LLC - Florida Company Profile

Company Details

Entity Name: VILLAGES ACQUISITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGES ACQUISITION 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: 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: 02 Dec 2010 (14 years ago)
Date of dissolution: 09 Jun 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2014 (11 years ago)
Document Number: L10000124158
FEI/EIN Number 990362558

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

Address: 400 CLEMATIS STREET, SUITE 201, WEST PALM BEACH, FL, 33401, US
Mail Address: 2851 JOHN STREET, SUITE 1, MARKHAM, ON, L3R 5R7, CA
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
PRESTON JEFFREY W Manager 400 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
GREEN ROBERT S Manager 2851 JOHN STREET, MARKHAM, ON, L3R 57
GOINS ALLEN Manager 13801 N. DALE MABRY HWY., TAMPA, FL, 33618
N. AMERICAN (FL) ACQUISITION COMPANY Managing Member 400 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 400 CLEMATIS STREET, SUITE 201, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2013-03-04 400 CLEMATIS STREET, SUITE 201, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
LC NAME CHANGE 2011-02-04 VILLAGES ACQUISITION LLC -

Documents

Name Date
LC Voluntary Dissolution 2014-06-09
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-25
ADDRESS CHANGE 2011-06-30
ANNUAL REPORT 2011-02-11
LC Name Change 2011-02-04
Florida Limited Liability 2010-12-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State