Search icon

VAILLANT VALFOX, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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