Search icon

VILLADIRECT REAL ESTATE LISTINGS, LLC - Florida Company Profile

Company Details

Entity Name: VILLADIRECT REAL ESTATE LISTINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLADIRECT REAL ESTATE LISTINGS, 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: 29 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jan 2022 (3 years ago)
Document Number: L15000169433
FEI/EIN Number 47-5164602

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

Address: 1420 CELEBRATION BLVD, SUITE 200, CELEBRATION, FL, 34747, US
Mail Address: 1420 CELEBRATION BLVD, SUITE 200, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUET ADIEN Authorized Member 1420 CELEBRATION BLVD, CELEBRATION, FL, 34747
Hardman Steven Authorized Member 1420 CELEBRATION BLVD, CELEBRATION, FL, 34747
Stefanie Vaught Authorized Member 16864 Broadwater Ave, Winter Garden, FL, 347874737
COGGAN GEOFFREY H Manager 6320 LAKE SMITH CIRCLE, WINDERMERE, FL, 34786
VAUGHT STEFANIE Agent 1401 Beulah Rd, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1420 CELEBRATION BLVD, SUITE 200, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-04-09 1420 CELEBRATION BLVD, SUITE 200, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 1401 Beulah Rd, Suite 112, WINTER GARDEN, FL 34787 -
LC AMENDMENT 2022-01-13 - -
LC AMENDMENT 2017-02-13 - -
LC DISSOCIATION MEM 2017-02-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-22
LC Amendment 2017-02-13
CORLCDSMEM 2017-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State