Search icon

VILLA LAS MARIAS, L.L.C. - Florida Company Profile

Company Details

Entity Name: VILLA LAS MARIAS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA LAS MARIAS, L.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: 23 Dec 1998 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L98000003437
FEI/EIN Number 650889955

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

Address: 7700 N KENDALL DR, 509, MIAMI, FL, 33156, US
Mail Address: 7700 N KENDALL DR, 509, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASSNER WAYNE Managing Member 7700 N KENDALL DR - 509, MIAMI, FL, 33156
RASSNER WAYNE Agent 7700 N KENDALL DR, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-18 7700 N KENDALL DR, 509, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2012-07-18 7700 N KENDALL DR, 509, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2012-07-18 RASSNER, WAYNE -
REGISTERED AGENT ADDRESS CHANGED 2012-07-18 7700 N KENDALL DR, 509, MIAMI, FL 33156 -
PENDING REINSTATEMENT 2012-07-18 - -
REINSTATEMENT 2012-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2014-04-17
Reinstatement 2012-07-18
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-07-14
LIMITED LIABILITY CORPORATION 2003-01-27
ANNUAL REPORT 2002-08-01
ANNUAL REPORT 2001-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State