Search icon

THE VILLAS AT COLLEGE PARK, LLC - Florida Company Profile

Company Details

Entity Name: THE VILLAS AT COLLEGE PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE VILLAS AT COLLEGE PARK, 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: 09 Jul 2018 (7 years ago)
Date of dissolution: 20 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2024 (10 months ago)
Document Number: L18000164775
FEI/EIN Number 83-1198592

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

Address: 621 Lakeview St A5, ORLANDO, FL, 32804, US
Mail Address: 621 Lakeview St A5, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLCOMBE JOY S Manager 621 Lakeview St A5, ORLANDO, FL, 32804
COOPER BENJAMIN P Manager 621 LAKEVIEW ST. A5, ORLANDO, FL, 32804
COOPER BENJAMIN S Agent 621 Lakeview St A5, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-20 - -
LC AMENDMENT 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 621 Lakeview St A5, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2021-05-10 621 Lakeview St A5, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-10 621 Lakeview St A5, ORLANDO, FL 32804 -
LC AMENDMENT AND NAME CHANGE 2018-08-13 THE VILLAS AT COLLEGE PARK, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-20
ANNUAL REPORT 2024-03-22
LC Amendment 2023-04-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-10
LC Amendment and Name Change 2018-08-13

Date of last update: 02 May 2025

Sources: Florida Department of State