Search icon

TOP VILLAS REALTY LLC - Florida Company Profile

Company Details

Entity Name: TOP VILLAS REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP VILLAS REALTY 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: 12 Aug 2014 (11 years ago)
Document Number: L14000126135
FEI/EIN Number 36-4793901

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

Address: 205 TOWN CENTER BLVD, DAVENPORT, FL, 33896, US
Mail Address: 205 TOWN CENTER BLVD, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANNINGS JAMES R Manager MONKTON HEIGHTS, MONKTON COURT FARM, MONKTON, KENT, KT, CT12-4JR
MANNINGS THOMAS D Manager 205 TOWN CENTER BLVD, DAVENPORT, FL, 33896
MILLER JENNIFER Administrator 1725 BENOIT TERRACE, DAVENPORT, FL, 33837
LOPEZ CESAR Administrator 8117 POMO DRIVE, KISSIMMEE, FL, 34747
Mannings Thomas Agent 205 TOWN CENTER BLVD, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 205 TOWN CENTER BLVD, DAVENPORT, FL 33896 -
REGISTERED AGENT NAME CHANGED 2022-04-30 Mannings, Thomas -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 205 TOWN CENTER BLVD, DAVENPORT, FL 33896 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 205 TOWN CENTER BLVD, DAVENPORT, FL 33896 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State