Search icon

VILLA ISLE DR 4-207 LLC - Florida Company Profile

Company Details

Entity Name: VILLA ISLE DR 4-207 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA ISLE DR 4-207 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: 07 Mar 2013 (12 years ago)
Document Number: L13000034906
FEI/EIN Number 46-2217911

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

Address: 1420 Celebration Blvd Suite 313, CELEBRATION, FL, 34747, US
Mail Address: 1420 Celebration Blvd Ste 313, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA MANUEL A Managing Member 1420 Celebration Blvd Suite 313, Celebration, FL, 34747
RINCON KEILA Managing Member 1420 Celebration Blvd Suite 313, Celebration, FL, 34747
KEILA RINCON Agent 1420 Celebration Blvd Suite 313, Celebration, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016783 MK CORPORATION ACTIVE 2017-02-14 2027-12-31 - 1420 CELEBRATION BLVD, SUITE 313, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-21 KEILA, RINCON -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 1420 Celebration Blvd Suite 313, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2015-02-21 1420 Celebration Blvd Suite 313, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 1420 Celebration Blvd Suite 313, Celebration, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State