Search icon

VILLASIS, LLC - Florida Company Profile

Company Details

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

VILLASIS, 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: 05 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: L12000031389
FEI/EIN Number 45-4713529

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

Address: 7272 Cardinal Trail, Fanning Springs, FL, 32693, US
Mail Address: 7272 Cardinal Trail, Fanning Springs, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS PADOT MARITES Manager 7272 CARDINAL TRAIL, FANNING SPRINGS, FL, 32693
Padot David WSr. Managing Member 7272 Cardinal Trail, Fanning Springs, FL, 32693
PADOT MARITES R Agent 7272 Cardinal Trail, Fanning Springs, FL, 32693

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 7272 Cardinal Trail, Fanning Springs, FL 32693 -
CHANGE OF MAILING ADDRESS 2023-11-14 7272 Cardinal Trail, Fanning Springs, FL 32693 -
REGISTERED AGENT NAME CHANGED 2023-11-14 PADOT, MARITES RAMOS -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 7272 Cardinal Trail, Fanning Springs, FL 32693 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
LC Amendment 2023-11-14
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State