Search icon

VILLAS ESCALANTE, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS ESCALANTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 24 Nov 2004 (20 years ago)
Document Number: N04000011006
FEI/EIN Number 753194154

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

Address: Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E, NAPLES, FL, 34113, US
Mail Address: Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER DAVID President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
WALKER DAVID Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
GOOCH JIM Senior Vice President Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
GOOCH JIM Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
MUSSELMAN THOMAS Treasurer Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
MUSSELMAN THOMAS Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
Lauer Thomas Director Frankly Coastal Financial Services LLC, NAPLES, FL, 34113
FRANKLY COASTAL FINANCIAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2023-04-29 Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2023-04-29 Frankly Coastal Financial Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 Frankly Coastal Financial Services LLC, 4985 TAMIAMI TRAIL E, NAPLES, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State