Search icon

VILLADIRECT MANAGEMENT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VILLADIRECT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLADIRECT MANAGEMENT LLC 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: 15 Jun 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: L99000003464
FEI/EIN Number 593581444

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

Address: 1420 CELEBRATION BLVD., SUITE 200, CELEBRATION, FL, 34747, US
Mail Address: 1420 CELEBRATION BLVD., SUITE 200, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUET ADIEN Managing Member 1420 CELEBRATION BLVD., CELEBRATION, FL, 34747
HARDMAN STEVEN Manager 9417 TRINANA CIRCLE, WINTER GARDEN, FL, 34787
ADIEN HUET Agent 7555 Green Mountain Way, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1420 CELEBRATION BLVD., SUITE 200, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-04-09 1420 CELEBRATION BLVD., SUITE 200, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 7555 Green Mountain Way, Winter Garden, FL 34787 -
LC AMENDMENT 2019-03-11 - -
REGISTERED AGENT NAME CHANGED 2003-04-21 ADIEN, HUET -

Court Cases

Title Case Number Docket Date Status
CLAYTON SOCKETT AND KAREN SOCKETT VS ECCERE, UK LIMITED, ET AL. 5D2010-4147 2010-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2008-CA-3435

Parties

Name KAREN M. SOCKETT
Role Appellant
Status Active
Name CLAYTON SOCKETT
Role Appellant
Status Active
Representations Hon. Chad K. Alvaro
Name ECCERE UK LIMITED INC.
Role Appellee
Status Active
Representations ROBERT W. MORRISON
Name VILLADIRECT MANAGEMENT LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2014-05-22
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-02-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-01-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPROVED PER 1/25ORDER
On Behalf Of CLAYTON SOCKETT
Docket Date 2010-12-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Robert W. Morrison 299863
Docket Date 2010-12-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER
Docket Date 2010-12-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Chad K. Alvaro 621412
Docket Date 2010-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of CLAYTON SOCKETT

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
LC Amendment 2019-03-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
311286.84
Total Face Value Of Loan:
311286.84
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
317247.00
Total Face Value Of Loan:
317247.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317247
Current Approval Amount:
317247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
320657.41
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311286.84
Current Approval Amount:
311286.84
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
313517.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State