Search icon

VILLAGE FORD LLC - Florida Company Profile

Company Details

Entity Name: VILLAGE FORD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGE FORD 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: 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: 05 Dec 2014 (10 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: L14000188043
FEI/EIN Number 46-3569062

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

Address: 11660 S. US HWY 441, BELLEVIEW, FL, 34420
Mail Address: 1850 EAST MERRITT ISLAND CSWY., MERRITT ISLAND, FL, 32952
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEVIN P. MARKEY, P.L. Agent -
DEARDOFF R. BRUCE Manager 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
Reese Scott Gene 11660 S. Hwy 441, Belleview, FL, 34420
Cheney E. R Secretary 1850 E. Merrritt Island Causeway, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 380 S Courtenay Pkwy, Ste A, Merritt Island, FL 32952 -
CONVERSION 2014-12-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000048647. CONVERSION NUMBER 100000147111

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA AND THE DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES FOR THE USE AND BENEFIT OF KEY SCALES FORD, INC. D/B/A KEY SCALES FORD VS FORD MOTOR COMPANY 5D2017-1679 2017-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-1883-CAG

Parties

Name KEY SCALES FORD, INC.
Role Appellant
Status Active
Name Department of Highway Safety and Motor Vehicles
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations RICHARD N. SOX, KELLY MUGA FITTON, Patrick G. Gilligan
Name FORD OF OCALA, INC.
Role Appellee
Status Active
Name VILLAGE FORD LLC
Role Appellee
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name FORD MOTOR COMPANY
Role Appellee
Status Active
Representations Charles M. Trippe, Jr., Alina Alonso Rodriguez, JOHN R. REID, JR., Wendy F. Lumish, KEVIN P. MARKEY, RENEE THOMPSON, DAMARIS E. REYNOLDS DNU

Docket Entries

Docket Date 2017-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2017-10-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT NOTICE
On Behalf Of State of Florida
Docket Date 2017-08-14
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2017-08-11
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ JOINT MOTION; AA RICHARD N SOX 0982156
On Behalf Of State of Florida
Docket Date 2017-06-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AMEND STIP...
Docket Date 2017-06-27
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-06-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED-JT STIP; DISM W/ PREJUD. VILLAGE FORD, LLC & FORD OF OCALA, INC.-PARTIES TO BEAR OWN COSTS & FEES
On Behalf Of State of Florida
Docket Date 2017-06-26
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of State of Florida
Docket Date 2017-06-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AS TO AE'S VILLAGE FORD, LLC AND FORD OF OCALA, INC. APPEAL TO PROCEED AS STYLED ABOVE.
Docket Date 2017-06-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE WENDY F. LUMISH 334332
On Behalf Of Ford Motor Company
Docket Date 2017-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ford Motor Company
Docket Date 2017-05-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/24/17
On Behalf Of State of Florida
Docket Date 2017-05-31
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL AS TO AES VILLAGE FORD, LLC AND FORD OF OCALA, INC.
On Behalf Of State of Florida

Documents

Name Date
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-07
Florida Limited Liability 2014-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State