Search icon

VOYAGE VILLAZ LLC - Florida Company Profile

Company Details

Entity Name: VOYAGE VILLAZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOYAGE VILLAZ 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: 02 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000227632
FEI/EIN Number 82-3291756

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

Address: 10395 NE 12TH AVE, MIAMI SHORES, FL, 33138, US
Mail Address: 10395 NE 12TH AVE, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYLES KELLY Manager 10395 NE 12TH AVE, MIAMI SHORES, FL, 33138
LYLES KELLY Kelly L Agent 10395 NE 12TH AVE, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 10395 NE 12TH AVE, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 10395 NE 12TH AVE, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-10-09 10395 NE 12TH AVE, MIAMI SHORES, FL 33138 -
REVOCATION OF VOLUNTARY DISSOLUT 2019-03-21 - -
VOLUNTARY DISSOLUTION 2019-03-18 - -
REGISTERED AGENT NAME CHANGED 2019-01-18 LYLES, KELLY, Kelly Lyles -
REINSTATEMENT 2019-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-17
AMENDED ANNUAL REPORT 2020-10-09
ANNUAL REPORT 2020-06-30
Revocation of Dissolution 2019-03-21
AMENDED ANNUAL REPORT 2019-03-18
VOLUNTARY DISSOLUTION 2019-03-18
REINSTATEMENT 2019-01-18
Florida Limited Liability 2017-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State