Search icon

VILLARI GROUP LLC - Florida Company Profile

Company Details

Entity Name: VILLARI GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLARI GROUP 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: 24 Jan 2019 (6 years ago)
Date of dissolution: 11 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (3 months ago)
Document Number: L19000026327
FEI/EIN Number NOT APPLICABLE

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

Address: 2400 Presidential Way, WEST PALM BEACH, FL, 33401, US
Mail Address: 2400 Presidential Way, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLARI JOAN Manager 2400 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401
VILLARI FRED Manager 2400 Presidential Way, WEST PALM BEACH, FL, 33401
VILLARI FRED Agent 13464 ENGLISH PARROT ROAD, BROOKSVILLE, FL, 13464

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 - -
LC STMNT OF RA/RO CHG 2022-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 13464 ENGLISH PARROT ROAD, BROOKSVILLE, FL 13464 -
LC AMENDMENT 2022-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-02 2400 Presidential Way, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-09-02 2400 Presidential Way, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2022-02-17 VILLARI , FRED -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-02-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-01
CORLCRACHG 2022-10-24
LC Amendment 2022-09-26
ANNUAL REPORT 2022-02-17
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-09
LC Amendment 2019-02-22
LC Amendment 2019-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State