Search icon

ORTEGA VILLAGE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ORTEGA VILLAGE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORTEGA VILLAGE HOLDINGS, 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: 15 Sep 2015 (10 years ago)
Date of dissolution: 05 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: L15000156690
FEI/EIN Number 47-5097389

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

Address: 1015 ATLANTIC BLVD. #71, ATLANTIC BEACH, FL, 32233, US
Mail Address: 1015 ATLANTIC BLVD. #71, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1654387 1015 ATLANTIC BLVD. #71, ATLANTIC BEACH, FL, 32233 1015 ATLANTIC BLVD. #71, ATLANTIC BEACH, FL, 32233 904-234-4957

Filings since 2015-09-30

Form type D
File number 021-248447
Filing date 2015-09-30
File View File

Key Officers & Management

Name Role Address
Mankoski Lisa Agent 9471 Baymeadows Rd, Jacksonville, FL, 32256
ORTEGA VILLAGE MFM, LLC Manager 1015 ATLANTIC BLVD. #71, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-05 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 Mankoski, Lisa -
REGISTERED AGENT ADDRESS CHANGED 2016-10-18 9471 Baymeadows Rd, 108, Jacksonville, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State