Entity Name: | VALLEY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VALLEY HOLDINGS, 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: |
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: | 29 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2014 (11 years ago) |
Document Number: | L04000007885 |
FEI/EIN Number |
593781253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9407 Discovery Ter, Unit 202, Lakewood Ranch, FL, 34212, US |
Mail Address: | 9407 Discovery Ter, Unit 202, Lakewood Ranch, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLEY GREG A | President | 9407 Discovery Ter, BRADENTON, FL, 34212 |
VALLEY GREG A | Agent | 9407 Discovery Ter, BRADENTON, FL, 34212 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000010263 | SUPERIOR SHUTTERS | EXPIRED | 2017-01-27 | 2022-12-31 | - | 2010 WHITFIELD PARK LOOP, SARASOTA, FL, 34243 |
G11000087453 | SUPERIOR SHUTTERS | EXPIRED | 2011-09-03 | 2016-12-31 | - | 2010 WHITFIELD PARK LOOP, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-06 | 9407 Discovery Ter, Unit 202, Lakewood Ranch, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2019-03-06 | 9407 Discovery Ter, Unit 202, Lakewood Ranch, FL 34212 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-14 | 9407 Discovery Ter, Unit 202, BRADENTON, FL 34212 | - |
REINSTATEMENT | 2014-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2009-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-09-14 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State