Search icon

VILLADIRECT MANAGEMENT LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4977317104 2020-04-13 0455 PPP 1420 Celebration Blvd. Suite 109, KISSIMMEE, FL, 34747-4073
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317247
Loan Approval Amount (current) 317247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34747-4073
Project Congressional District FL-09
Number of Employees 25
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320657.41
Forgiveness Paid Date 2021-05-13
3127168701 2021-03-30 0455 PPS 1420 Celebration Blvd Ste 109, Kissimmee, FL, 34747-5160
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311286.84
Loan Approval Amount (current) 311286.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34747-5160
Project Congressional District FL-09
Number of Employees 25
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 313517.73
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State