Entity Name: | 27 VILLAGE DEL LAGO CIRCLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Aug 2018 (6 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 29 Nov 2018 (6 years ago) |
Document Number: | L18000193571 |
FEI/EIN Number | 83-2638491 |
Address: | 1049 DEER VIEW LANE, ORANGE PARK, FL, 32065, US |
Mail Address: | 1049 DEER VIEW LANE, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRELLI ROBERT | Agent | 1049 DEER VIEW LANE, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
ROBERT AND CAROLYNN PETRELLI TRUSTEE | Manager | 1049 DEER VIEW LANE, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 1049 DEER VIEW LANE, ORANGE PARK, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 1049 DEER VIEW LANE, ORANGE PARK, FL 32065 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-05 | PETRELLI, ROBERT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 1049 DEER VIEW LANE, ORANGE PARK, FL 32065 | No data |
LC NAME CHANGE | 2018-11-29 | 27 VILLAGE DEL LAGO CIRCLE, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-25 |
LC Name Change | 2018-11-29 |
Florida Limited Liability | 2018-08-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State