Search icon

VALENCIA STONE OF THE WEST COAST, LLC - Florida Company Profile

Company Details

Entity Name: VALENCIA STONE OF THE WEST COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALENCIA STONE OF THE WEST COAST, 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: 19 Oct 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000075892
FEI/EIN Number 201773341

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

Address: 16615 US HWY. 19, HUDSON, FL, 34667
Mail Address: 16615 US HWY. 19, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIGSBY CHRISTINE C Manager 1393 ARBUCKLE RD, SPRING HILL, FL, 34608
ANDRADE WALDIR Secretary 9325 SOUTHERN BELLE DR, WEEKI WACHEE, FL, 34613
ANDRADE WALDIR Treasurer 9325 SOUTHERN BELLE DR, WEEKI WACHEE, FL, 34613
KIERZYNSKI MICHAEL J Agent 5143 COMMERCIAL WAY, SPRING HILL, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08301700006 WEST COAST GROUP EXPIRED 2008-10-27 2013-12-31 - 16615 U.S. HWY 19 N., HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-05 16615 US HWY. 19, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2007-10-05 16615 US HWY. 19, HUDSON, FL 34667 -

Documents

Name Date
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-10-05
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-25
ANNUAL REPORT 2005-03-07
Florida Limited Liabilites 2004-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State