Entity Name: | VILLANDRY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Mar 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L99000001626 |
FEI/EIN Number | 650913385 |
Address: | 6272 NE 62nd St, Silver Springs, FL, 34488, US |
Mail Address: | 6272 NE 62nd St, Silver Springs, FL, 34488, US |
ZIP code: | 34488 |
County: | Marion |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VILLANDRY LLC, NEW YORK | 3714095 | NEW YORK |
Name | Role | Address |
---|---|---|
Truchement Jean-Philippe | Agent | 6272 NE 62nd St, Silver Springs, FL, 34488 |
Name | Role | Address |
---|---|---|
Truchement Jean-Philippe | Manager | 6272 NE 62nd St, Silver Springs, FL, 34488 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000029996 | VALRIDGE | EXPIRED | 2016-03-22 | 2021-12-31 | No data | PO BOX 240, SPARR, FL, 32192 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 6272 NE 62nd St, Silver Springs, FL 34488 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-29 | 6272 NE 62nd St, Silver Springs, FL 34488 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-29 | 6272 NE 62nd St, Silver Springs, FL 34488 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-09 | Truchement, Jean-Philippe | No data |
AMENDED AND RESTATEDARTICLES | 2004-10-21 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2002-04-12 | No data | No data |
NAME CHANGE AMENDMENT | 1999-04-27 | VILLANDRY LLC | No data |
MERGER | 1999-04-27 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000022615 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State