Entity Name: | VAILLANT VALFOX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VAILLANT VALFOX, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Mar 2003 (22 years ago) |
Date of dissolution: | 20 Oct 2015 (10 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Oct 2015 (10 years ago) |
Document Number: | L03000008368 |
FEI/EIN Number |
200387518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 N. PALMWAY, APT. 2, LAKE WORTH, FL, 33460, US |
Mail Address: | 1724 North Lakeside Dr., LAKE WORTH, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACCAGNELLA MASSIMO | Managing Member | 1724 North Lakeside Dr., LAKE WORTH, FL, 33460 |
COHEN FRED C | Agent | 712 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL, 33408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08156900266 | JP SPECIALTY CARS, LLC | EXPIRED | 2008-06-04 | 2013-12-31 | - | 215 18TH AVENUE SOUTH, APT. #2, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-10-20 | - | - |
CHANGE OF MAILING ADDRESS | 2013-02-21 | 115 N. PALMWAY, APT. 2, LAKE WORTH, FL 33460 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-17 | 115 N. PALMWAY, APT. 2, LAKE WORTH, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-15 | 712 U.S. HIGHWAY ONE, SUITE 400, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-17 | COHEN, FRED C | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-10-20 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-02-08 |
ANNUAL REPORT | 2007-08-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State