VILLA FLORA, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "VILLA FLORA"
Registration number, date 40103333055, 14.10.2010
VAT number None Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 14.10.2010
Legal address Rīga, Jura Alunāna iela 2 Check address owners
Fixed capital 8 749 678 EUR, registered payment 22.08.2025
CSDD Transport vehicles registered in CSDD

Important facts

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

SRS taxpayer rating
B
Compliance with obligations needs to be improved. The company is generally fulfilling its obligations to the state, but there is room for improvement – ​​timely submission of declarations, declaration and payment of all taxes.
2024 2023 2022
Total payments to state budget (thousands, €) 0.38 150.47 0.75
Personal income tax (thousands, €) 0.17 149.28 0.35
Statutory social insurance contributions (thousands, €) 0.21 1.19 0.41
Average employees count 1 1 1

Industries

Industry from zl.lv Nekustamais īpašums
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Starpniecības pakalpojumi operācijās ar nekustamo īpašumu (68.31)
Field from SRS
Redakcija NACE 2.1
Sava nekustamā īpašuma pirkšana un pārdošana (68.11)
CSP industry
Redakcija NACE 2.1
Sava nekustamā īpašuma pirkšana un pārdošana (68.11)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 01.12.2022
28.02.2025. aktualizēts personas kods, pamatojoties uz Iedzīvotāju reģistra datiem. 06.03.2025. aktualizēts Dmitrija Bekkera dzimšanas datums, pamatojoties uz likuma "Par Latvijas Republikas Uzņēmumu reģistru" 4.4 panta otro daļu.
Ukraine Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually 28.02.2025. aktualizēts personas kods, pamatojoties uz Iedzīvotāju reģistra datiem. 06.03.2025. aktualizēts Dmitrija Bekkera dzimšanas datums, pamatojoties uz likuma "Par Latvijas Republikas Uzņēmumu reģistru" 4.4 panta otro daļu.  06.03.2025
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

Natural person

100 % 8 749 678 € 1 € 8 749 678 Latvia 19.08.2025 22.08.2025

Apply information changes

"Villa Flora", SIA

Puikules 12-8, Rīga, LV-1030 Check address owners

Nekustamais īpašums

Historical addresses

Rīga, Gustava Zemgala gatve 20-16 Until 18.02.2015 10 years ago
Rīga, Puikules iela 12 - 8 Until 09.10.2017 8 years ago
Rīga, Puikules iela 12 - 5 Until 08.02.2019 6 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 06.05.2025  ZIP €7.00
Annual report 2024 PDF
Vadibas zinojums GP Villa Flora 2024 EDOC
Villa Flora atzinums 2024 EDOC

2023

Annual report 01.01.2023 - 31.12.2023 20.03.2024  ZIP €11.00
Annual report 2023 PDF
VILLA FLORA Atz 2023 EDOC
Vadibas zinojums GP Villa Flora 2023 EDOC

2022

Annual report 01.01.2022 - 31.12.2022 19.05.2023  ZIP €11.00
Annual report 2022 PDF
VILLA FLORA Atz 2022 EDOC
Vadibas zinojums GP Villa Flora 2022 EDOC

2021

Annual report 01.01.2021 - 31.12.2021 23.05.2022  ZIP €11.00
Annual report 2021 PDF
Revidenta atzinums GP Villa Flora 2021 LV compressed PDF
Vadibas zinojums GP Villa Flora 2021 PDF

2020

Annual report 01.01.2020 - 31.12.2020 18.03.2021  ZIP €11.00
Annual report 2020 PDF
Revidenta atzinums GP Villa Flora 2020 LV compressed PDF
Vadibas zinojums GP Villa Flora 2020 PDF

2019

Annual report 01.01.2019 - 31.12.2019 13.03.2020  ZIP €11.00
Annual report 2019 PDF
Revidenta atzinums GP Villa Flora 2019 LV PDF
Vadibas zinojums GP Villa Flora 2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 25.04.2019  ZIP €11.00
Annual report 2018 PDF
Vadibas zinojums GP Villa Flora 2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 19.04.2018  ZIP €11.00
Annual report 2017 PDF
Vadibas zinojums GP Villa Flora 2017 PDF

2016

Annual report 01.01.2016 - 31.12.2016 11.04.2017  PDF (1.7 MB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 12.02.2016  ZIP €8.00
Annual report 2015 PDF
VillaFlora vadibas zinojums 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 19.01.2015  ZIP €7.00
1_HTML izdruka HTML
Villa VZ PDF

2013

Annual report 01.01.2013 - 31.12.2013 24.04.2014  ZIP
1_HTML izdruka HTML
VillaFlora VZ PDF

2012

Annual report 01.01.2012 - 31.12.2012 23.04.2013  ZIP
1_HTML izdruka HTML
vadibasZinojums PDF

2011

Annual report 14.10.2010 - 31.12.2011 30.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

Documents

Type Format Size Added Document date Number of pages

Articles of Association

EDOC 15.36 KB 22.08.2025 19.08.2025 1

Regulations for the increase/reduction of the equity

EDOC 20.1 KB 22.08.2025 19.08.2025 1

Shareholders’ register

EDOC 22.67 KB 22.08.2025 19.08.2025 1

Amendments to the Articles of Association

EDOC 19.8 KB 21.07.2025 18.07.2025 1

Articles of Association

EDOC 15.25 KB 21.07.2025 18.07.2025 1

Regulations for the increase/reduction of the equity

EDOC 19.69 KB 21.07.2025 18.07.2025 1

Shareholders’ register

EDOC 22.75 KB 21.07.2025 18.07.2025 1

Amendments to the Articles of Association

EDOC 18.49 KB 12.03.2025 04.03.2025 1

Articles of Association

EDOC 14.99 KB 12.03.2025 04.03.2025 1

Regulations for the increase/reduction of the equity

EDOC 20.35 KB 12.03.2025 04.03.2025 1

Shareholders’ register

EDOC 20.73 KB 11.03.2025 04.03.2025 1

Shareholders’ register

EDOC 20.92 KB 11.03.2025 04.03.2025 1

Shareholders’ register

EDOC 23.08 KB 17.08.2023 30.07.2023 1

Articles of Association

TIF 14.94 MB 11.08.2023 02.03.2023 14

Regulations for the increase/reduction of the equity

EDOC 18.84 KB 21.03.2023 02.03.2023 1

Shareholders’ register

TIF 321.38 KB 29.11.2022 25.07.2022 12

Shareholders’ register

TIF 491.04 KB 13.04.2022 28.03.2022 12

Shareholders’ register

TIF 457.82 KB 16.07.2020 25.03.2020 12

Shareholders’ register

TIF 20.05 KB 08.01.2020 07.01.2020 1

Shareholders’ register

TIF 66.01 KB 28.12.2017 27.12.2017 2

Amendments to the Articles of Association

TIF 18.25 KB 15.03.2016 22.02.2016 1

Articles of Association

TIF 53.29 KB 15.03.2016 09.02.2016 1

Shareholders’ register

TIF 29.78 KB 15.03.2016 09.02.2016 1

Shareholders’ register

TIF 56.55 KB 14.11.2013 07.11.2013 2

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 194.17 KB 14.11.2013 29.10.2013 5

Amendments to the Articles of Association

TIF 14.36 KB 14.11.2013 26.09.2013 1

Articles of Association

TIF 79.47 KB 14.11.2013 26.09.2013 2

Regulations for the increase/reduction of the equity

TIF 57.41 KB 14.11.2013 26.09.2013 2

Shareholders’ register

TIF 21.3 KB 22.09.2011 15.09.2011 1

Articles of Association

TIF 55.61 KB 26.10.2010 08.10.2010 1

Memorandum of Association

TIF 64.95 KB 26.10.2010 08.10.2010 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Acceptance-conveyance act

EDOC 21.15 KB 22.08.2025 19.08.2025 1

Acceptance-conveyance act

EDOC 21.04 KB 22.08.2025 19.08.2025 1

Acceptance-conveyance act

EDOC 21.5 KB 22.08.2025 19.08.2025 1

Acceptance-conveyance act

EDOC 21.19 KB 22.08.2025 19.08.2025 1

Application

EDOC 52.13 KB 22.08.2025 19.08.2025 1

Protocols/decisions of a company/organisation

EDOC 22.1 KB 22.08.2025 19.08.2025 1

Appraisal reports

EDOC 24.84 KB 22.08.2025 05.08.2025 1

Appraisal reports

EDOC 25.32 KB 22.08.2025 05.08.2025 1

Appraisal reports

EDOC 25.3 KB 22.08.2025 05.08.2025 1

Appraisal reports

EDOC 25.19 KB 22.08.2025 05.08.2025 1

Application

EDOC 44.01 KB 21.07.2025 18.07.2025 1

Protocols/decisions of a company/organisation

EDOC 19.9 KB 21.07.2025 18.07.2025 1

Application

EDOC 45.01 KB 11.03.2025 11.03.2025 3

Acceptance-conveyance act

EDOC 20.92 KB 12.03.2025 04.03.2025 1

Acceptance-conveyance act

EDOC 20.29 KB 12.03.2025 04.03.2025 1

Acceptance-conveyance act

EDOC 20.3 KB 12.03.2025 04.03.2025 1

Acceptance-conveyance act

EDOC 20 KB 12.03.2025 04.03.2025 1

Acceptance-conveyance act

EDOC 20.31 KB 12.03.2025 04.03.2025 1

Acceptance-conveyance act

EDOC 20.28 KB 12.03.2025 04.03.2025 1

Application

EDOC 43.08 KB 12.03.2025 04.03.2025 1

Application of shareholders or third persons for the acquisition of shares

EDOC 19.48 KB 12.03.2025 04.03.2025 1

Protocols/decisions of a company/organisation

EDOC 21.17 KB 12.03.2025 04.03.2025 1

Appraisal reports

EDOC 25.93 KB 12.03.2025 27.02.2025 1

Appraisal reports

EDOC 26.31 KB 12.03.2025 27.02.2025 1

Appraisal reports

EDOC 26.16 KB 12.03.2025 27.02.2025 1

Appraisal reports

EDOC 26.55 KB 12.03.2025 27.02.2025 1

Appraisal reports

EDOC 26.48 KB 12.03.2025 27.02.2025 1

Appraisal reports

EDOC 26.05 KB 12.03.2025 27.02.2025 1

Application

EDOC 51.35 KB 27.06.2024 25.06.2024 1

Protocols/decisions of a company/organisation

EDOC 20.37 KB 27.06.2024 25.06.2024 1

Application

EDOC 49.24 KB 17.08.2023 17.08.2023 2

Application

EDOC 48.7 KB 21.03.2023 16.03.2023 1

Protocols/decisions of a company/organisation

TIF 271.04 KB 17.03.2023 02.03.2023 7

Decisions / letters / protocols of public notaries

EDOC 62.27 KB 01.12.2022 01.12.2022 2

Application

TIF 169.58 KB 29.11.2022 28.11.2022 5

Decisions / letters / protocols of public notaries

EDOC 63.17 KB 14.04.2022 14.04.2022 2

Application

TIF 182.63 KB 13.04.2022 12.04.2022 4

Decisions / letters / protocols of public notaries

RTF 191.45 KB 21.07.2020 21.07.2020 2

Decisions / letters / protocols of public notaries

EDOC 70.33 KB 21.07.2020 21.07.2020 2

Application

TIF 141.8 KB 16.07.2020 16.07.2020 3

Protocols/decisions of a company/organisation

TIF 537.41 KB 16.07.2020 15.06.2020 10

Justification supporting beneficial ownership disclosure statement

PNG 305.02 KB 02.03.2020 02.03.2020 1

Decisions / letters / protocols of public notaries

RTF 194.6 KB 02.03.2020 02.03.2020 2

Decisions / letters / protocols of public notaries

EDOC 70.52 KB 02.03.2020 02.03.2020 2

Application

TIF 137.59 KB 28.02.2020 27.02.2020 4

Power of attorney, act of empowerment

TIF 18.33 KB 28.02.2020 27.02.2020 1

Consent of a member of the Board / executive director

TIF 50.48 KB 16.07.2020 05.02.2020 2

Application

TIF 185.03 KB 02.03.2020 07.01.2020 4

Decisions / letters / protocols of public notaries

RTF 189.48 KB 08.02.2019 08.02.2019 2

Decisions / letters / protocols of public notaries

EDOC 69.94 KB 08.02.2019 08.02.2019 2

Application

TIF 360.98 KB 06.02.2019 05.02.2019 5

Confirmation or consent to legal address

TIF 20.67 KB 06.02.2019 04.02.2019 1

Power of attorney, act of empowerment

TIF 354.78 KB 06.02.2019 15.01.2019 5

Copy of the personal identification document

TIF 2.53 MB 28.02.2020 12.02.2018 17

Decisions / letters / protocols of public notaries

RTF 190.17 KB 28.12.2017 28.12.2017 2

Decisions / letters / protocols of public notaries

EDOC 72.2 KB 28.12.2017 28.12.2017 2

Application

TIF 301.28 KB 28.12.2017 27.12.2017 6

Power of attorney, act of empowerment

TIF 21.56 KB 28.12.2017 27.12.2017 1

Decisions / letters / protocols of public notaries

RTF 189.54 KB 09.10.2017 09.10.2017 2

Decisions / letters / protocols of public notaries

EDOC 71.8 KB 09.10.2017 09.10.2017 2

Application

TIF 103.15 KB 06.10.2017 03.10.2017 2

Confirmation or consent to legal address

TIF 9.99 KB 06.10.2017 03.10.2017 1

Decisions / letters / protocols of public notaries

TIF 57.29 KB 15.03.2016 14.03.2016 2

Application

TIF 132.2 KB 15.03.2016 22.02.2016 2

Protocols/decisions of a company/organisation

TIF 203.4 KB 15.03.2016 25.01.2016 3

Decisions / letters / protocols of public notaries

TIF 40.45 KB 23.02.2015 18.02.2015 2

Application

TIF 59.68 KB 23.02.2015 13.02.2015 2

Confirmation or consent to legal address

TIF 6.69 KB 23.02.2015 13.02.2015 1

document.AZ

TIF 39.75 KB 23.02.2015 14.01.2015 1

Decisions / letters / protocols of public notaries

TIF 73.24 KB 12.01.2015 10.01.2015 2

Application

TIF 163.71 KB 12.01.2015 08.01.2015 3

Consent of a member of the Board / executive director

TIF 69.06 KB 12.01.2015 06.01.2015 2

Protocols/decisions of a company/organisation

TIF 208.4 KB 12.01.2015 22.12.2014 5

Decisions / letters / protocols of public notaries

TIF 38.59 KB 14.11.2013 13.11.2013 2

Application

TIF 78.2 KB 14.11.2013 08.11.2013 2

Power of attorney, act of empowerment

TIF 12.26 KB 14.11.2013 08.11.2013 1

Bank statements or other document regarding the payment of the equity

TIF 19.41 KB 14.11.2013 06.11.2013 1

Application of shareholders or third persons for the acquisition of shares

TIF 32.12 KB 14.11.2013 30.09.2013 1

Protocols/decisions of a company/organisation

TIF 118 KB 14.11.2013 26.09.2013 3

Decisions / letters / protocols of public notaries

TIF 55.37 KB 22.09.2011 20.09.2011 2

Application

TIF 122.43 KB 22.09.2011 15.09.2011 2

Power of attorney, act of empowerment

TIF 25.04 KB 22.09.2011 15.09.2011 1

Bank statements or other document regarding the payment of the equity

TIF 31.6 KB 22.09.2011 14.09.2011 1

Decisions / letters / protocols of public notaries

TIF 82.19 KB 26.10.2010 14.10.2010 1

Registration certificates

TIF 70.71 KB 26.10.2010 14.10.2010 1

Application

TIF 385.77 KB 26.10.2010 11.10.2010 4

Bank statements or other document regarding the payment of the equity

TIF 54.32 KB 26.10.2010 11.10.2010 1

Announcement regarding the legal address

TIF 25.28 KB 26.10.2010 08.10.2010 1
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register