Search icon

VALENCIA ESTATES APOPKA, LLC - Florida Company Profile

Company Details

Entity Name: VALENCIA ESTATES APOPKA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALENCIA ESTATES APOPKA, 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: 13 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2004 (20 years ago)
Document Number: L04000060466
FEI/EIN Number 201495717

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

Address: 547 DRAGE DRIVE, APOPKA, FL, 32703, US
Mail Address: 151 N. River Drive East, Jupiter, FL, 33458, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESS DAVID C Managing Member 151 N. River Drive East, JUPITER, FL, 33458
Hess Robert J Auth 19900 Collingdale Place, Montgomery Village, MD, 20886
LEE RICHARD Agent 2155 DELTA BLVD., SUITE 210-B, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000104186 VALENCIA ESTATES ACTIVE 2010-11-14 2025-12-31 - 547 DRAGE DRIVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 547 DRAGE DRIVE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2020-03-27 547 DRAGE DRIVE, APOPKA, FL 32703 -
AMENDMENT 2004-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State