Entity Name: | FIVE STAR VILLAS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIVE STAR VILLAS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 19 Dec 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Apr 2019 (6 years ago) |
Document Number: | P13000100516 |
FEI/EIN Number |
80-0968983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 855 ASSEMBLY CT, KISSIMMEE, FL, 34747, US |
Mail Address: | 132 CLYDE ST #7, WEST SAYVILLE, NY, 11796, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAVALLE ANTHONY | President | 132 Clyde St., West Sayville, NY, 11796 |
Lavalle Alexander | Vice President | 855 Assembly Court, Reunion, FL, 34747 |
LAVALLE ALEXANDER | Agent | 855 ASSEMBLY CT, KISSIMMEE, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-18 | LAVALLE, ALEXANDER | - |
AMENDMENT | 2019-04-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 855 ASSEMBLY CT, KISSIMMEE, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 855 ASSEMBLY CT, KISSIMMEE, FL 34747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 855 ASSEMBLY CT, KISSIMMEE, FL 34747 | - |
REINSTATEMENT | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-02 |
Amendment | 2019-04-22 |
ANNUAL REPORT | 2019-02-21 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State