Search icon

DISCOVERY VILLAGE AT WEST PALM BEACH LLC - Florida Company Profile

Company Details

Entity Name: DISCOVERY VILLAGE AT WEST PALM BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 2012 (12 years ago)
Date of dissolution: 19 Dec 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: M12000006403
FEI/EIN Number 46-1415844

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

Address: 27599 RIVERVIEW CENTER BLVD. STE. 201, BONITA SPRINGS, FL, 34134, US
Mail Address: 3301 BONITA BEACH ROAD, SUITE 113, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HUTCHINSON RICHARD Manager 27599 RIVERVIEW CENTER BLVD. STE. 201, BONITA SPRINGS, FL, 34134
HENNING JEFF Manager 27599 RIVERVIEW CENTER BLVD. STE. 201, BONITA SPRINGS, FL, 34134
CARLSON TODD Manager 27599 RIVERVIEW CENTER BLVD. STE. 201, BONITA SPRINGS, FL, 34134
WINSLOW MANAGER LLC Manager -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032378 DISCOVERY VILLAGE AT PALM BEACH GARDENS EXPIRED 2016-03-22 2021-12-31 - 3301 BONITA BEACH ROAD, SUITE 113, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 27599 RIVERVIEW CENTER BLVD. STE. 201, BONITA SPRINGS, FL 34134 -
LC AMENDMENT 2016-10-13 - -
CHANGE OF MAILING ADDRESS 2016-04-06 27599 RIVERVIEW CENTER BLVD. STE. 201, BONITA SPRINGS, FL 34134 -

Documents

Name Date
WITHDRAWAL 2018-12-19
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-17
LC Amendment 2016-10-13
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-02-20
Foreign Limited 2012-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State