Search icon

VILLE DU SOLEIL R.E. LLC - Florida Company Profile

Company Details

Entity Name: VILLE DU SOLEIL R.E. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLE DU SOLEIL R.E. 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: 15 Jul 2014 (11 years ago)
Document Number: L14000111256
FEI/EIN Number 47-1637081

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

Address: 2217 Grand Cayman Court, Kissimmee, FL, 34741, US
Mail Address: 125 Muir Dr, Saute Nacoochee, GA, 30571, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLUXHA GUSTAVO E Manager 125 Muir Dr, Sautee Nacoochee, GA, 30571
FLUXHA ALEJANDRO A Authorized Member 125 Muir Dr, Sautee Nacoochee, GA, 30571
Llanos Ximena R Book 125 Muir Dr, Saute Nacoochee, GA, 30571
Tesone Alejandro R Agent 1931 NW 150 Ave, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 2217 Grand Cayman Court, #1232, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2021-04-08 2217 Grand Cayman Court, #1232, Kissimmee, FL 34741 -
REGISTERED AGENT NAME CHANGED 2021-04-08 Tesone, Alejandro R -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1931 NW 150 Ave, Suite 257, Pembroke Pines, FL 33028 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State