Search icon

VILLAGE SQUARE WEST CHAMP, LLC - Florida Company Profile

Company Details

Entity Name: VILLAGE SQUARE WEST CHAMP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGE SQUARE WEST CHAMP, 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: 18 Sep 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Sep 2012 (12 years ago)
Document Number: L12000119609
FEI/EIN Number 59-3657520

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

Mail Address: P.O. Box 272313, TAMPA, FL, 33688, US
Address: 14608 N. DALE MABRY HWY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORROCKS JOSHUA C Secretary 14608 N. DALE MABRY HWY, TAMPA, FL, 33618
DIGERLANDO JOSEPH Agent 14608 N. DALE MABRY HWY, TAMPA, FL, 33618
C & D UNITED, LLC Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 14608 N. DALE MABRY HWY, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 14608 N. DALE MABRY HWY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2016-03-10 14608 N. DALE MABRY HWY, TAMPA, FL 33618 -
CONVERSION 2012-09-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000060083. CONVERSION NUMBER 300000125403

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State