Search icon

VILLANDRY LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of VILLANDRY LLC, NEW YORK 3714095 NEW YORK

Agent

Name Role Address
Truchement Jean-Philippe Agent 6272 NE 62nd St, Silver Springs, FL, 34488

Manager

Name Role Address
Truchement Jean-Philippe Manager 6272 NE 62nd St, Silver Springs, FL, 34488

Fictitious Names

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

Events

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

Documents

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