Search icon

VILLAGE DEVELOPERS, L.C. - Florida Company Profile

Company Details

Entity Name: VILLAGE DEVELOPERS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGE DEVELOPERS, L.C. 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: 01 Nov 1994 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L94000000584
FEI/EIN Number 593276770

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

Address: 37 NORTH CLEVELAND STREET, QUINCY, FL, 32351
Mail Address: 37 NORTH CLEVELAND STREET, QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE REALTY, INC. Managing Member -
GEEKER VAN P Agent 1501 PARK AVENUE EAST, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-03 1501 PARK AVENUE EAST, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2004-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-03 37 NORTH CLEVELAND STREET, QUINCY, FL 32351 -
CHANGE OF MAILING ADDRESS 2004-03-03 37 NORTH CLEVELAND STREET, QUINCY, FL 32351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-03-03
ANNUAL REPORT 2002-12-10
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State