Search icon

VILLA KITCHEN & BATH RENOVATIONS, LLC - Florida Company Profile

Company Details

Entity Name: VILLA KITCHEN & BATH RENOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA KITCHEN & BATH RENOVATIONS, 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: 15 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2023 (2 years ago)
Document Number: L16000226485
FEI/EIN Number 81-4902574

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

Address: 455 TONKLIN RD SW, PALM BAY, FL, 32908, US
Mail Address: 455 TONKLIN RD SW, PALM BAY, FL, 32908, US
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY MICHAEL M Manager 455 TONKLIN RD SW, PALM BAY, FL, 32908
GRAY VIVIAN V Manager 455 TONKLIN RD SW, PALM BAY, FL, 32908
GRAY VIVIAN V Agent 455 TONKLIN RD SW, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 GRAY, VIVIAN VILLA -
LC AMENDMENT AND NAME CHANGE 2019-02-25 VILLA KITCHEN & BATH RENOVATIONS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 455 TONKLIN RD SW, PALM BAY, FL 32908 -
CHANGE OF MAILING ADDRESS 2018-04-30 455 TONKLIN RD SW, PALM BAY, FL 32908 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 455 TONKLIN RD SW, PALM BAY, FL 32908 -
LC STMNT OF RA/RO CHG 2018-03-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
LC Amendment and Name Change 2019-02-25
ANNUAL REPORT 2018-04-30
CORLCRACHG 2018-03-01
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-12-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State