Entity Name: | VILLATORO GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VILLATORO GROUP, 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: |
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: | 15 Jul 2014 (11 years ago) |
Date of dissolution: | 05 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2023 (2 years ago) |
Document Number: | L14000111765 |
FEI/EIN Number |
47-1368399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 591 NW 43RD CT, OAKLAND PARK, FL, 33309, US |
Mail Address: | 591 NW 43RD CT, OAKLAND PARK, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLATORO Stanly | Manager | 591 NW 43RD CT, OAKLAND PARK, FL, 33309 |
VILLATORO Stanly | Agent | 591 NW 43RD CT, OAKLAND PARK, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 591 NW 43RD CT, OAKLAND PARK, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 591 NW 43RD CT, OAKLAND PARK, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 591 NW 43RD CT, OAKLAND PARK, FL 33309 | - |
REINSTATEMENT | 2019-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-16 | VILLATORO, Stanly | - |
LC AMENDMENT | 2014-12-16 | - | - |
LC AMENDMENT | 2014-08-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-05 |
AMENDED ANNUAL REPORT | 2022-08-15 |
AMENDED ANNUAL REPORT | 2022-06-18 |
AMENDED ANNUAL REPORT | 2022-06-16 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-11-20 |
AMENDED ANNUAL REPORT | 2018-07-10 |
AMENDED ANNUAL REPORT | 2018-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State