Search icon

SPRING VALLEY REAL ESTATE, L.L.C. - Florida Company Profile

Company Details

Entity Name: SPRING VALLEY REAL ESTATE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRING VALLEY REAL ESTATE, L.L.C. 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: 18 Jan 2005 (20 years ago)
Document Number: L05000005027
FEI/EIN Number 202260840

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

Address: 136 SPRING VALLEY LOOP, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 136 SPRING VALLEY LOOP, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN ZAFF Manager 136 SPRING VALLEY LP, ORLANDO, FL, 32714
LEFKOWITZ IVAN M Agent 430 N MILLS AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-05-18 136 SPRING VALLEY LOOP, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2006-05-18 136 SPRING VALLEY LOOP, ALTAMONTE SPRINGS, FL 32714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001034282 TERMINATED 1000000396999 SEMINOLE 2012-11-21 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000558127 TERMINATED 1000000226733 SEMINOLE 2011-08-02 2031-08-31 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State