Search icon

VILLA STEFFI, INC.

Company Details

Entity Name: VILLA STEFFI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2000 (25 years ago)
Date of dissolution: 11 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2006 (18 years ago)
Document Number: P00000007082
FEI/EIN Number 977793876
Address: 1411 C APE CORAL PKWY. E., CAPE CORAL, FL, 33904
Mail Address: 1411 C APE CORAL PKWY. E., CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DORMAYER DORIT Agent 1411 CAPE CORAL PKWY. E., CAPE CORAL, FL, 33904

President

Name Role Address
LEHMANN GOTTFRIED-OTTO President UHLANDSTRASSE 54-55, BERLIN - GERMANY, GE, 10719

Director

Name Role Address
LEHMANN GOTTFRIED-OTTO Director UHLANDSTRASSE 54-55, BERLIN - GERMANY, GE, 10719

Treasurer

Name Role Address
LEHMANN STEFFI Treasurer UHLANDSTRASSE 54-55, BERLIN - GERMANY, GE, 10719

Manager

Name Role Address
LEHMANN THOMAS Manager WELSERSTRASSE 4, BERLIN - GERMANY, GE, 10777

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-15 1411 C APE CORAL PKWY. E., CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2005-02-15 1411 C APE CORAL PKWY. E., CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2004-03-17 DORMAYER, DORIT No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-06 1411 CAPE CORAL PKWY. E., CAPE CORAL, FL 33904 No data

Documents

Name Date
Voluntary Dissolution 2006-12-11
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-05-27
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-02-06
Domestic Profit 2000-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State