Search icon

THE VILLAGES S.C., LLC - Florida Company Profile

Company Details

Entity Name: THE VILLAGES S.C., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE VILLAGES S.C., 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: 03 Dec 2015 (9 years ago)
Document Number: L15000199835
FEI/EIN Number 81-0726824

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

Address: 12097 NE 51st circle, Oxford, FL, 34484, US
Mail Address: 12097 NE 51st circle, Oxford, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSEIN MAEN Manager 703 BUENA VISTA BOULEVARD, THE VILLAGES, FL, 32162
DASILVA ANDERSON Manager 703 BUENA VISTA BOULEVARD, THE VILLAGES, FL, 32162
Skates Jeffrey PEsq. Agent 1028 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126749 THE VILLAGES S.C. EXPIRED 2017-11-21 2022-12-31 - 703 BUENA VISTA BLVD, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 12097 NE 51st circle, Oxford, FL 34484 -
CHANGE OF MAILING ADDRESS 2023-05-01 12097 NE 51st circle, Oxford, FL 34484 -
REGISTERED AGENT NAME CHANGED 2018-04-24 Skates, Jeffrey P, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State