Search icon

VILLACYPRUS GROUP LLC - Florida Company Profile

Company Details

Entity Name: VILLACYPRUS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLACYPRUS GROUP 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: 14 May 2012 (13 years ago)
Date of dissolution: 06 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: L12000065281
FEI/EIN Number 45-5408007

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

Address: 4195 LANCASTER ST, AVE MARIA, FL, 34142
Mail Address: 4195 LANCASTER ST, AVE MARIA, FL, 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEILL MARIA ELENA Managing Member 4195 LANCASTER ST, AVE MARIA, FL, 34142
O'NEILL MICHAEL Managing Member 4195 LANCASTER ST, AVE MARIA, FL, 34142
O'NEILL SEAN Managing Member 6362 JASPER ST., ALTA LOMA, CA, 91701
KANTWILL CONOR Managing Member 9036 HARROVER PLACE, LORTON, VA, 22079
O'Neill Maria Agent 4195 LANCASTER ST, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 4195 LANCASTER ST, AVE MARIA, FL 34142 -
REGISTERED AGENT NAME CHANGED 2015-01-12 O'Neill, Maria -
CHANGE OF PRINCIPAL ADDRESS 2013-06-24 4195 LANCASTER ST, AVE MARIA, FL 34142 -
LC AMENDMENT 2013-06-24 - -
CHANGE OF MAILING ADDRESS 2013-06-24 4195 LANCASTER ST, AVE MARIA, FL 34142 -
LC AMENDMENT 2012-10-01 - -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
LC Amendment 2013-06-24
ANNUAL REPORT 2013-04-12
LC Amendment 2012-10-01
Florida Limited Liability 2012-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State