Search icon

THE VALIDUS GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE VALIDUS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE VALIDUS 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: 09 Apr 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: L04000026889
FEI/EIN Number 201017003

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

Address: 3504 CRAGMONT DR. SUITE #100, TAMPA, FL, 33619
Mail Address: 3504 CRAGMONT DR. SUITE #100, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MARIO J Manager 3504 CRAGMONT DR. SUITE #100, TAMPA, FL, 33619
GARCIA MARIO J Secretary 3504 CRAGMONT DR. SUITE #100, TAMPA, FL, 33619
GARCIA MARIO J Treasurer 3504 CRAGMONT DR. SUITE #100, TAMPA, FL, 33619
KOCHE DAVID L Agent 801 BAYSHORE BLVD., STE. 700, TAMPA, FL, 33608

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2015-01-20 - -
REGISTERED AGENT NAME CHANGED 2015-01-20 KOCHE, DAVID L -
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 801 BAYSHORE BLVD., STE. 700, TAMPA, FL 33608 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 3504 CRAGMONT DR. SUITE #100, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2005-06-30 3504 CRAGMONT DR. SUITE #100, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State