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. |
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 |
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 |
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 | - | - |
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