Search icon

R & R VILLAS, LLC - Florida Company Profile

Company Details

Entity Name: R & R VILLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & R VILLAS, 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: 12 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000116928
FEI/EIN Number 36-4742137

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

Address: 815 Grand Reserve Drive, Davenport, FL, 33837, US
Mail Address: 815 Grand Reserve Drive, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILLY DAVID C Managing Member 815 GRAND RESERVE DRIVE, DAVENPORT, FL, 33837
REILLY MARY S Managing Member 815 GRAND RESERVE DRIVE, DAVENPORT, FL, 33837
REILLY DAVID C Agent 815 Grand Reserve Drive, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000027324 HOLISTIC MASSAGE SCHOOL ORLANDO EXPIRED 2018-02-25 2023-12-31 - 815 GRAND RESERVE DRIVE, DAVENPORT, FL, 33837
G18000022558 MASSAGE AND HOLISTIC SCHOOL EXPIRED 2018-02-12 2023-12-31 - 815 GRAND RESERVE DRIVE, DAVENPORT, FL, 33837
G15000009072 PRIMROSE HILL SPA EXPIRED 2015-01-26 2020-12-31 - 7056 BRESCIA WAY, ORLANDO, FL, 33819
G12000117136 FLORIDA HOLIDAY RENTAL HOMES EXPIRED 2012-12-06 2017-12-31 - 302 JULLIARD BOULEVARD, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 815 Grand Reserve Drive, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2016-03-02 815 Grand Reserve Drive, Davenport, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 815 Grand Reserve Drive, Davenport, FL 33837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000294486 ACTIVE 1000000823796 POLK 2019-04-17 2039-04-24 $ 1,711.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-24
Florida Limited Liability 2012-09-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State