Entity Name: | VILLAGE HOLDINGS ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VILLAGE HOLDINGS ASSOCIATES 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. |
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 Nov 2013 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 08 Aug 2016 (9 years ago) |
Document Number: | L13000157019 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 431 East Horatio Ave., Maitland, FL, 32751, US |
Mail Address: | PO BOX 22547, ST SIMONS ISLAND, GA, 31522, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATERFORD GREEN, LLC | mm | - |
Byrnes John | Manager | PO BOX 22547, ST SIMONS ISLAND, GA, 31522 |
FRAVOLA ALBERT | Agent | 431 East Horatio Ave., Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-15 | 900 SE 3rd Avenue, Suite 202, Ft Lauderdale, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-15 | 900 SE 3rd Avenue, Suite 202, Ft Lauderdale, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-17 | 431 East Horatio Ave., Suite 120, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-17 | 431 East Horatio Ave., Suite 120, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 431 East Horatio Ave., Suite 120, Maitland, FL 32751 | - |
LC STMNT OF RA/RO CHG | 2016-08-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-10 |
CORLCRACHG | 2016-08-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State