Search icon

J.J. VALEK ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: J.J. VALEK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.J. VALEK ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 15 Feb 2002 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Sep 2021 (4 years ago)
Document Number: L02000003765
FEI/EIN Number 010646289

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

Address: 1844 Cottonwood Trail, SARASOTA, FL, 34232, US
Mail Address: 1844 COTTONWOOD TRAIL, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALEK JAMES J Managing Member 1844 Cottonwood Trail, SARASOTA, FL, 34232
VALEK LAURA D Managing Member 1844 Cottonwood Trail, SARASOTA, FL, 34232
VALEK JAMES J Agent 1844 Cottonwood Trail, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-09-22 J.J. VALEK ENTERPRISES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 1844 Cottonwood Trail, SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 1844 Cottonwood Trail, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2009-03-19 1844 Cottonwood Trail, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2008-01-07 VALEK, JAMES J -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
LC Name Change 2021-09-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State