Entity Name: | VILLA PALM ISLAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Aug 2018 (6 years ago) |
Date of dissolution: | 21 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2022 (3 years ago) |
Document Number: | L18000201866 |
FEI/EIN Number | 83-1689558 |
Address: | 399 Mayflower Ave, Brentwood, NY, 11717, US |
Mail Address: | 399 Mayflower Ave, Brentwood, NY, 11717, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER MARILYN | Agent | 4415 SANDS BLVD, CAPE CORAL, FL, 33914 |
Name | Role | Address |
---|---|---|
REYES ALEXANDER | President | 399 MAYFLOWER AVE, BRENTWOOD, NY, 11717 |
Name | Role | Address |
---|---|---|
Cooper Marilyn | Vice President | 399 Mayflower Ave, Brentwood, NY, 11717 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-28 | 399 Mayflower Ave, Brentwood, NY 11717 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-28 | 399 Mayflower Ave, Brentwood, NY 11717 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-28 | 4415 SANDS BLVD, CAPE CORAL, FL 33914 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2022-03-21 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-29 |
Florida Limited Liability | 2018-08-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State