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. |
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 |
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 |
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 | - |
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