Search icon

VILLA INVESTMENTS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: VILLA INVESTMENTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA INVESTMENTS GROUP, 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: 24 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2024 (7 months ago)
Document Number: L16000195244
FEI/EIN Number 81-4303975

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

Address: 3001 Sandpiper Bay Circle Dr, Naples, FL, 34112, US
Mail Address: 3001 Sandpiper Bay Circle Dr, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLACIS LUISA M Manager 3001 Sandpiper Bay Circle Dr, Naples, FL, 34112
Villacis Jose R Auth 3001 Sandpiper Bay Circle Dr, Naples, FL, 34112
VILLACIS LUISA M Agent 3001 Sandpiper Bay Circle Dr, Naples, FL, 34112

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 3001 Sandpiper Bay Circle Dr, Apt B-105, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2023-04-24 3001 Sandpiper Bay Circle Dr, Apt B-105, Naples, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 3001 Sandpiper Bay Circle Dr, Apt B-105, Naples, FL 34112 -
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-04-11 - -
REGISTERED AGENT NAME CHANGED 2019-04-11 VILLACIS, LUISA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-10-10
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-10-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-04-11
ANNUAL REPORT 2017-03-09
Florida Limited Liability 2016-10-24

Date of last update: 02 May 2025

Sources: Florida Department of State