Search icon

VILLAS RENTAL LLC - Florida Company Profile

Company Details

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

VILLAS RENTAL 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: 09 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000100779
FEI/EIN Number NOT APPLICABLE

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

Address: 4600 NW 93rd Doral Court, Doral, FL, 33178, US
Mail Address: 4600 nw 93rd doral ct, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO RINA B Authorized Member 4600 NW 93rd Doral Court, Doral, FL, 33178
RUSSO-SARTI MARIO Agent 4600 NW 93rd Doral Court, Doral, FL, 33178
Russo-Sarti Mario Managing Member 4600 NW 93rd Doral Court, Doral, FL, 33178
RUSSO MARIO L Authorized Member 4600 NW 93rd Doral Court, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 4600 NW 93rd Doral Court, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 4600 NW 93rd Doral Court, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-06-13 4600 NW 93rd Doral Court, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-10-08 RUSSO-SARTI, MARIO -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-05
LC Amendment 2021-08-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State