Search icon

VILLAVICIOSA LLC - Florida Company Profile

Company Details

Entity Name: VILLAVICIOSA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

VILLAVICIOSA 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: 24 Aug 2016 (9 years ago)
Date of dissolution: 15 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2025 (2 months ago)
Document Number: L16000158838
FEI/EIN Number 81-4252600

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

Address: 4700 MILLENIA BLVD, SUITE 360, ORLANDO, FL 32839
Mail Address: 4700 MILLENIA BLVD, SUITE 360, ORLANDO, FL 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA GARCIA, MARIA L Agent 4700 MILLENIA BLVD, SUITE 360, ORLANDO, FL 32809
VEGA GARCIA, MARIA L Authorized Member AMENABAR 4029 PISO 2A, CAPITAL FEDERAL, BUENOS AIRES 1429 AR
VEGA GARCIA, MARIA E Authorized Member AMENABAR 4029 PISO 2B, CAPITAL FEDERAL, BUENOS AIRES 1429 AR

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 4700 MILLENIA BLVD, SUITE 360, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2024-02-29 4700 MILLENIA BLVD, SUITE 360, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 4700 MILLENIA BLVD, SUITE 360, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2022-01-25 VEGA GARCIA, MARIA L -
LC AMENDMENT 2016-11-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-15
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-08
LC Amendment 2016-11-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State