Entity Name: | 405 VILLAS DRIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
405 VILLAS DRIVE, 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: | 16 Oct 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000161591 |
FEI/EIN Number |
47-4814513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Executive Way, Ponte Vedra, FL, 32082, US |
Mail Address: | 200 Executive Way, Ponte Vedra, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILO STEPHEN E | Authorized Member | 200 Executive Way, Ponte Vedra, FL, 32082 |
Harrison Harry A | Authorized Member | 10021 Sorrel Avenue, Potomac, MD, 20854 |
MILO STEPHEN E | Agent | 200 Executive Way, Ponte Vedra, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC DISSOCIATION MEM | 2019-09-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-24 | MILO, STEPHEN ELIAS | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-15 | 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2015-01-15 | 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-15 | 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-14 |
AMENDED ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2020-01-20 |
CORLCDSMEM | 2019-09-10 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-15 |
Florida Limited Liability | 2014-10-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State