Search icon

VALLEY STREAM GROUP LLC - Florida Company Profile

Company Details

Entity Name: VALLEY STREAM GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALLEY STREAM GROUP 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: 01 Aug 2003 (22 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 15 May 2018 (7 years ago)
Document Number: L03000028353
FEI/EIN Number 200189243

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

Mail Address: 4521 PGA Blvd., Palm Beach Gardens, FL, 33418, US
Address: 518 Carrara Court, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTHURS ELLEN J Manager 518 Carrara Court, Jupiter, FL, 33478
D'Loughy Daniel Manager 131 Carmela Court, Jupiter, FL, 33478
Arthurs Ellen J Agent 518 Carrara Court, Jupiter, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-28 518 Carrara Court, Jupiter, FL 33478 -
LC STMNT OF AUTHORITY 2018-05-15 - -
LC AMENDED AND RESTATED ARTICLES 2018-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-14 518 Carrara Court, Jupiter, FL 33478 -
REGISTERED AGENT NAME CHANGED 2018-05-14 Arthurs, Ellen J -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 518 Carrara Court, Jupiter, FL 33478 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-16
CORLCAUTH 2018-05-15
LC Amended and Restated Art 2018-05-14
ANNUAL REPORT 2018-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State