Search icon

VILLAGE INVESTORS IN PARADISE, L.L.C. - Florida Company Profile

Company Details

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

VILLAGE INVESTORS IN PARADISE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2014 (10 years ago)
Document Number: L99000001516
FEI/EIN Number NOT APPLICABLE

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

Address: 299 Woods Ave, Tavernier, FL, 33070, US
Mail Address: 299 Woods Ave, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAYLOR ANDI Manager 79901 OVERSEAS HWY #202, ISLAMORADA, FL, 33036
ZEHER CHRIS Secretary 121 SAPODILLA DRIVE, ISLAMORADA, FL, 33037
Harbaugh Dianne L President 299 Woods Ave, Tavernier, FL, 33070
Wampler Sharon Treasurer 129 Nautilis Dr., Islamorada, FL, 33036
Zeher Samantha mgr p o box 1296, Islamorada, FL, 33036
Schulberg Elaine Vice President 79901 Overseas Hwy #216, Islamorada, FL, 33036
Harbaugh Dianne Agent 299 Woods Ave, Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 299 Woods Ave, Tavernier, FL 33070 -
REGISTERED AGENT NAME CHANGED 2014-04-21 Harbaugh, Dianne -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 299 Woods Ave, Tavernier, FL 33070 -
CHANGE OF MAILING ADDRESS 2014-04-21 299 Woods Ave, Tavernier, FL 33070 -
REINSTATEMENT 2004-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State