Search icon

VILLA TITLE & CLOSING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: VILLA TITLE & CLOSING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA TITLE & CLOSING SERVICES, 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: 12 Feb 2018 (7 years ago)
Date of dissolution: 06 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: L18000038390
FEI/EIN Number 82-4705375

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

Address: ONE BISCAYNE TOWER SUITE 2400, 2 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131, US
Mail Address: ONE BISCAYNE TOWER SUITE 2400, 2 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES LAW OFFICE Agent 147 Alhambra Circle, Coral Gables, FL, 33134
REYES SUZETTE Manager 147 Alhambra Circle, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-06 - -
LC AMENDMENT 2024-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 ONE BISCAYNE TOWER SUITE 2400, 2 SOUTH BISCAYNE BOULEVARD, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-22 ONE BISCAYNE TOWER SUITE 2400, 2 SOUTH BISCAYNE BOULEVARD, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-07 147 Alhambra Circle, 110, Coral Gables, FL 33134 -
LC ARTICLE OF CORRECTION 2018-12-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-06
LC Amendment 2024-04-22
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-07
LC Article of Correction 2018-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State